Name: | FLOOD SPRAYING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1955 (70 years ago) |
Entity Number: | 104168 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 200 BEILKE RD, MILLERTON, NY, United States, 12546 |
Principal Address: | 5992 NORTH ELM AVE., MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 BEILKE RD, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
THOMAS J FLOOD | Chief Executive Officer | 200 BEIKE ROAD, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-30 | 2003-02-25 | Address | 200 BEILKE RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2003-02-25 | Address | 5992 NORTH ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2001-04-30 | Address | ROUTE 22 NORTH, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2001-04-30 | Address | RD 2 BOX 19, MILLERTON, NY, 12546, 9505, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2001-04-30 | Address | RD 2 BOX 19, MILLERTON, NY, 12546, 9505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091118074 | 2009-11-18 | ASSUMED NAME CORP AMENDMENT | 2009-11-18 |
20090729051 | 2009-07-29 | ASSUMED NAME CORP INITIAL FILING | 2009-07-29 |
070323002738 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050408002253 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030225002698 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State