Name: | MARK G. CAOUETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (33 years ago) |
Entity Number: | 1669512 |
ZIP code: | 32163 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 4027 MCDOWELL DR, THE VILLAGES, FL, United States, 32163 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK G. CAOUETTE | Chief Executive Officer | 4027 MCDOWELL DR, THE VILLAGES, FL, United States, 32163 |
Name | Role | Address |
---|---|---|
MARK G. CAOUETTE, INC. | DOS Process Agent | 4027 MCDOWELL DR, THE VILLAGES, FL, United States, 32163 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-19 | 2020-09-01 | Address | 4027 MCDOWELL DR, THE VILLAGES, FL, 32163, USA (Type of address: Service of Process) |
2016-09-16 | 2018-09-19 | Address | 602 COVENTRY LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2016-09-16 | 2018-09-19 | Address | 602 COVENTRY LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
2016-09-16 | 2018-09-19 | Address | 602 COVENTRY LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-09-29 | 2016-09-16 | Address | 17 INDIAN PIPE DRIVE, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061500 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180919006414 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160916006062 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140924006455 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120907006039 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State