Name: | DITRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1963 (62 years ago) |
Entity Number: | 156133 |
ZIP code: | 10016 |
County: | Dutchess |
Place of Formation: | New York |
Address: | RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 81 S GREENHAVEN RD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F GOULDING | Chief Executive Officer | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
J. FREDERICK BERG, JR., ESQ. | DOS Process Agent | RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2025-04-11 | Address | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411003194 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
230608001251 | 2023-06-08 | BIENNIAL STATEMENT | 2023-04-01 |
210401061430 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190418060090 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170406007004 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State