Search icon

CEDAR AVENUE TRAILER PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR AVENUE TRAILER PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1987 (38 years ago)
Date of dissolution: 19 Sep 2016
Entity Number: 1168298
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 9 HI-VIEW DRIVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MIELE Chief Executive Officer 9 HI-VIEW DRIVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
FRANK MIELE DOS Process Agent 9 HI-VIEW DRIVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1997-05-19 1999-06-11 Address RD 15 HI-VIEW DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1997-05-19 1999-06-11 Address RD 15 HI-VIEW DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-06-11 Address RD 15 HI-VIEW DR, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1992-12-01 1997-05-19 Address RD 6 HI-VIEW DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-05-19 Address RD #6 HI-VIEW DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160919000335 2016-09-19 CERTIFICATE OF DISSOLUTION 2016-09-19
130506007299 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516003201 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002102 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510003053 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State