BROADWAY GARAGE OF COLUMBIA COUNTY, INC.

Name: | BROADWAY GARAGE OF COLUMBIA COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1991 (34 years ago) |
Entity Number: | 1500958 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 469 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Address: | 1426 RT.9, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GRAZIANO | Chief Executive Officer | 469 FAIRVEIW AVE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
BROADWAY GARAGE OF COLUMBIA COUNTY, INC. | DOS Process Agent | 1426 RT.9, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-01-02 | Address | 469 FAIRVEIW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-20 | 2025-01-02 | Address | 1426 RT.9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005397 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241120002821 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210106061146 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190211061242 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
170110006498 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State