Search icon

MADISON RESOURCES LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MADISON RESOURCES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138040
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, #420, CARLE PLACE, NY, United States, 11514

Contact Details

Phone +1 516-248-8900

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NADINE MALONE Chief Executive Officer ONE OLD COUNTRY ROAD, #420, CARLE PLCE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE OLD COUNTRY ROAD, #420, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
0218932
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_59336428
State:
ILLINOIS

Licenses

Number Status Type Date End date
1417715-DCA Inactive Business 2012-01-18 2015-02-28
1337384-DCA Inactive Business 2009-10-28 2015-01-31

History

Start date End date Type Value
2025-01-22 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2025-01-22 2025-01-22 Address ONE OLD COUNTRY ROAD, #420, CARLE PLCE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-08-08 2025-01-22 Address ONE OLD COUNTRY ROAD, #420, CARLE PLCE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address ONE OLD COUNTRY ROAD, #420, CARLE PLCE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122002299 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240808000873 2024-08-08 BIENNIAL STATEMENT 2024-08-08
130131006076 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110121002708 2011-01-21 BIENNIAL STATEMENT 2011-01-01
061226002103 2006-12-26 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1142109 TRUSTFUNDHIC INVOICED 2013-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227600 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
1045043 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
1142110 FINGERPRINT INVOICED 2012-01-26 75 Fingerprint Fee
1142111 CNV_TFEE INVOICED 2012-01-18 6.849999904632568 WT and WH - Transaction Fee
1142112 LICENSE INVOICED 2012-01-18 75 Home Improvement Contractor License Fee
1142113 TRUSTFUNDHIC INVOICED 2012-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045045 RENEWAL INVOICED 2011-02-11 150 Debt Collection Agency Renewal Fee
1045044 CNV_TFEE INVOICED 2011-02-11 3 WT and WH - Transaction Fee
979147 CNV_MS INVOICED 2010-01-29 15 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State