146 VLEY ROAD ASSOCIATES, INC.

Name: | 146 VLEY ROAD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1992 (33 years ago) |
Entity Number: | 1634852 |
ZIP code: | 12117 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 154 BRODERICK ROAD, PO BOX 361, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CIOFFI | Chief Executive Officer | PO 361, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
LAWRENCE CIOFFI | DOS Process Agent | 154 BRODERICK ROAD, PO BOX 361, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2018-05-01 | Address | 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2000-01-25 | 2016-05-10 | Address | 2166 MORROW AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2000-01-25 | 2018-05-01 | Address | 146 VLEY ROAD, SCOTIA, NY, 12302, 2000, USA (Type of address: Principal Executive Office) |
2000-01-25 | 2016-05-10 | Address | 2166 MORROW AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2000-01-25 | Address | 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060084 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006087 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006325 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006784 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120502006017 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State