Search icon

CATSKILL CUSTOM CARPENTRY, INC.

Company Details

Name: CATSKILL CUSTOM CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235304
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: VICKEY KOSSOVER ESQ, 40 MAIN ST, NEW PALTZ, NY, United States, 12561
Principal Address: 11 FIELD CT, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ALLEN Chief Executive Officer 11 FIELD COURT, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
KOSSOVER LAW OFFICES DOS Process Agent VICKEY KOSSOVER ESQ, 40 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1998-02-06 2006-03-10 Address 11 FIELD CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-02-06 Address 95 WEIDY LANE, SHOKAR, NY, 12481, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-02-06 Address 11 FIELD COURT, KINGSTON, NY, 12498, USA (Type of address: Principal Executive Office)
1988-02-16 2004-02-10 Address 367 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228006105 2016-12-28 BIENNIAL STATEMENT 2016-02-01
140404002568 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120403002014 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100325002094 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080214002924 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2009-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State