Name: | SPADOLA & SPADOLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1986 (39 years ago) |
Entity Number: | 1062142 |
ZIP code: | 12566 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A SPADOLA | Chief Executive Officer | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
JOSEPH A SPADOLA | DOS Process Agent | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2024-11-12 | Address | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
1998-03-10 | 2024-11-12 | Address | 1084 INDIAN SPRINGS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-03-10 | Address | 215 INDIAN SPRINGS CAMP ROAD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-03-10 | Address | 215 INDIAN SPRINGS CAMP ROAD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001471 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
200326060006 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
160301007380 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140430002300 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120411002383 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State