TAMARACK PRESERVE, LTD.

Name: | TAMARACK PRESERVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1991 (35 years ago) |
Entity Number: | 1503887 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4754 ROUTE 44, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY BONTECOU | Chief Executive Officer | 4754 ROUTE 44, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
TIMOTHY M BONTECOU | DOS Process Agent | 4754 ROUTE 44, MILLBROOK, NY, United States, 12545 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-233280 | Alcohol sale | 2024-03-04 | 2024-03-04 | 2026-03-31 | 4754 ROUTE 44, MILLBROOK, New York, 12545 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-09 | Address | 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2015-02-12 | 2021-01-07 | Address | 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2006-12-26 | 2015-02-12 | Address | 71 MAIN STREET / SUITE 1, PO BOX 660, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2001-01-05 | 2025-01-09 | Address | 4754 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000062 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230125001805 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210107061208 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
200203061994 | 2020-02-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006372 | 2017-01-04 | 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