C.G.B. DEVELOPMENT CORP.
Headquarter
Name: | C.G.B. DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1990 (35 years ago) |
Entity Number: | 1436018 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 139 KILLEARN ROAD, MILLBROOK, NY, United States, 12545 |
Principal Address: | 139 KILLEARN RD, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES G BILANGINO JR | DOS Process Agent | 139 KILLEARN ROAD, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
CHARLES G BILANGINO JR | Chief Executive Officer | 139 KILLEARN RD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-07 | 2020-04-01 | Address | 139 KILLEARN RD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
1998-04-21 | 2004-05-07 | Address | 460 OLD POST ROAD, PO BOX 285, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2004-05-07 | Address | 460 OLD POST ROAD, PO BOX 285, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1998-04-21 | 2004-05-07 | Address | 460 OLD POST ROAD, PO BOX 285, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1998-04-21 | Address | 50 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060107 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180405006082 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
170222002024 | 2017-02-22 | BIENNIAL STATEMENT | 2016-04-01 |
140414006065 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120604002026 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State