Name: | SKINNER & DAMULIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1962 (63 years ago) |
Entity Number: | 149097 |
ZIP code: | 13439 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | 211 OSBORNE HIL RD, HERKIMER, NY, United States, 13350 |
Address: | PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE S GUERRA | Chief Executive Officer | PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2014-07-10 | 2024-03-13 | Address | PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2018-03-28 | Address | 211 OSBORNE HIL RD, HERKIME, NY, 13350, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2014-07-10 | Address | PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000652 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
180328006122 | 2018-03-28 | BIENNIAL STATEMENT | 2016-07-01 |
140710006071 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
100823002151 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722002773 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State