Name: | LOUIS J. IELMONI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1988 (37 years ago) |
Entity Number: | 1299215 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J IELMONI | Chief Executive Officer | 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
LOUIS J. IELMONI, INC. | DOS Process Agent | 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2020-10-13 | Address | 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1993-01-22 | 2010-10-18 | Address | 12 PAMELA RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1993-10-20 | Address | 12 PAMELA RD, HOPEWELL JUNSTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1988-10-17 | 1993-10-20 | Address | 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060662 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
121009006754 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101018002806 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081002003190 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060925002010 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State