Name: | FIRST SANITATION SEWAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1990 (35 years ago) |
Entity Number: | 1467431 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | ROUTE 7 EAST, COBLESKILL, NY, United States, 12043 |
Principal Address: | 283 SETTLES MT RD, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRST SANITATION SEWAGE CORPORATION | DOS Process Agent | ROUTE 7 EAST, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
ANDRE NADEAU | Chief Executive Officer | 283 SETTLES MT RD, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 283 SETTLES MT RD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-08-07 | Address | ROUTE 7 EAST, COBLESKILL, NY, 12043, 0566, USA (Type of address: Service of Process) |
2004-09-16 | 2006-07-31 | Address | 283 SETTLES MT RD, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
2004-09-16 | 2024-08-07 | Address | 283 SETTLES MT RD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2004-09-16 | Address | 283 SETTLES MOUNTAIN RD, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001978 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220818002581 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200818060001 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180821006345 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160801007442 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State