Search icon

CLOVE BRANCH SERVICE, INC.

Company Details

Name: CLOVE BRANCH SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1987 (38 years ago)
Entity Number: 1185448
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CARROLL Chief Executive Officer 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2001-07-20 2011-07-22 Address 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2001-07-20 2011-07-22 Address 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2001-07-20 2011-07-22 Address 1122 ROUTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
1993-08-25 2001-07-20 Address 799 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-07-20 Address 799 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130711006121 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110722002151 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002142 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717002617 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050824002355 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State