Search icon

GOLDMONT ENTERPRISES, INC.

Company Details

Name: GOLDMONT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1986 (39 years ago)
Entity Number: 1073536
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 306 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO MONTALTO Chief Executive Officer 306 W 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133340190
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
SUPERIOR MODLE FORM CO
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors DBA Name:
SUPERIOR MODEL FORMS CO
Sponsors Telephone Number:
Plan Year:
2009
Sponsors DBA Name:
SUPERIOR MODEL FORMS CO
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors DBA Name:
SUPERIOR MODEL FORMS CO
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-13 2004-04-07 Address 333 EAST 69TH ST, APT 4D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-02-21 1998-04-13 Address 76-03 CALDWELL AVENUE, ELMHURST, NY, 11373, 5233, USA (Type of address: Chief Executive Officer)
1986-04-14 1995-02-21 Address 545 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080403002308 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060418002818 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040407002288 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020405002047 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000410002457 2000-04-10 BIENNIAL STATEMENT 2000-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State