CLASSIC SHEDS AND GAZEBOS, INC.

Name: | CLASSIC SHEDS AND GAZEBOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1992 (33 years ago) |
Entity Number: | 1637960 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1997 CENTRAL AVE, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C ENSSLIN | Chief Executive Officer | 1997 CENTRAL AVE, COLONIE, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1997 CENTRAL AVE, COLONIE, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2002-05-01 | Address | 200 OVERLOOK LN, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2000-05-08 | Address | 18 WEYMOUTH ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1996-05-24 | Address | 9-I MORRIS LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1996-05-24 | Address | 9-I MORRIS LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-08-13 | 1996-05-24 | Address | 18 WEYMOUTH STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060393 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180501007532 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160516006261 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140505006684 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120518006039 | 2012-05-18 | 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