Name: | CUSHING STONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1917 (108 years ago) |
Entity Number: | 12978 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 725 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 STATE HIGHWAY 5S, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JOHN A TESIERO JR | Chief Executive Officer | 725 STATE HIGHWAY, 5S, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-12 | 2025-04-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
2011-05-04 | 2025-04-10 | Address | 725 STATE HIGHWAY, 5S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2005-04-26 | 2011-05-04 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1995-07-07 | 2005-04-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2025-04-10 | Address | 725 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, 9998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410000902 | 2025-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-02 |
130410002090 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110504003040 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
090309002420 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070328003166 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State