JUDE BUILDERS, INC.

Name: | JUDE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1986 (39 years ago) |
Entity Number: | 1115404 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 12 TIOROWDA AVE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 TIOROWDA AVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
DOUGLAS P. MILLER | Chief Executive Officer | PO BOX 69, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-23 | 2012-09-27 | Address | 209 E MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2010-09-23 | 2012-09-27 | Address | 15 TIORONDA AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2006-08-24 | 2010-09-23 | Address | 209 E MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2006-08-24 | 2010-09-23 | Address | 209 E MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2006-08-24 | 2010-09-23 | Address | 209 E MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120927002179 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100923002702 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080902002975 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060824002514 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
020906002083 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State