Name: | PALUMBO BLOCK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1989 (36 years ago) |
Entity Number: | 1328587 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522 |
Address: | 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PALUMBO | DOS Process Agent | 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
ANTHONY PALUMBO | Chief Executive Officer | 365 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40355 | No data | No data | Mined land permit | Dover Furnace Road, Dover Plains, NY, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-02-03 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 365 DOVER FURNACE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-03 | Address | 365 Dover Furnace Road, PO Box 810, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005342 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230208000747 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210913002355 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
170201006972 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006247 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State