Name: | VANDUSER MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241648 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 126 KINGSVIEW ROAD, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRK VANDUSER | Chief Executive Officer | 126 KINGSVIEW ROAD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
KIRK VANDUSER | DOS Process Agent | 126 KINGSVIEW ROAD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2002-03-14 | Address | R.D.#3 BOX 126, KING'S VIEW RD., WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2002-03-14 | Address | R.D.#3 BOX 126, KING'S VIEW RD., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2002-03-14 | Address | R.D.#3 BOX 126, KING'S VIEW RD., WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1993-05-17 | 1998-04-06 | Address | RD #3 BOX 126, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1998-04-06 | Address | RD #3 BOX 126, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061630 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006167 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160311006006 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140318006557 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120509002596 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State