Name: | DALE'S YARD AND HOME CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1986 (39 years ago) |
Entity Number: | 1078138 |
ZIP code: | 12170 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 132 RT 4, STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE W SMITH | DOS Process Agent | 132 RT 4, STILLWATER, NY, United States, 12170 |
Name | Role | Address |
---|---|---|
DALE W SMITH | Chief Executive Officer | 10 CREEK BEND, STILLWATER, NY, United States, 12170 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2014-06-05 | Address | 132 RT 4, 10 CREEK BEND, STILLWATER, NY, 12170, 1300, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2012-07-03 | Address | 132 RT 4, STILLWATER, NY, 12170, 1300, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2010-04-15 | Address | 313 N HUDSON AVE, STILLWATER, NY, 12170, 1300, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2010-04-15 | Address | 313 N HUDSON AVE, STILLWATER, NY, 12170, 1300, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2010-04-15 | Address | 313 N HUDSON AVE, STILLWATER, NY, 12170, 1300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002056 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120703002581 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
100415003013 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080331003025 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060420002126 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State