RONDOUT LIFT, INC.

Name: | RONDOUT LIFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1411014 |
ZIP code: | 12487 |
County: | Ulster |
Place of Formation: | New York |
Address: | 11 HUDSON LANE, ULTSTER PARK, NY, United States, 12487 |
Principal Address: | 11 HUDSON LANE, ULSTER PARK, NY, United States, 12487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLIE C BREWER | Chief Executive Officer | 11 HUDSON LANE, ULSTER PARK, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
COLLIE C BREWER | DOS Process Agent | 11 HUDSON LANE, ULTSTER PARK, NY, United States, 12487 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 2006-02-23 | Address | 4 ST JOSEPH BOULEVARD, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2006-02-23 | Address | 4 ST JOSEPH BOULEVARD, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2006-02-23 | Address | 4 ST JOSEPH BOULEVARD, PORT EWEN, NY, 12466, USA (Type of address: Service of Process) |
1990-01-02 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-01-02 | 1993-03-25 | Address | PO BOX 543, PORT EWEN, NY, 12466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001087 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
140128002139 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120306002525 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100112002473 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080111002728 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State