Search icon

THE COUNTERMINE FAMILY ENTERPRISE, INC.

Company Details

Name: THE COUNTERMINE FAMILY ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717854
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 500 COLEBROOK RD, 500 COLEBROOK RD., GANSEVOORT, NY, United States, 12831
Principal Address: 500 COLEBROOK RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL A COUNTERMINE Chief Executive Officer 500 COELBROOK RD, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
RANDALL A COUNTERMINE DOS Process Agent 500 COLEBROOK RD, 500 COLEBROOK RD., GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2022-03-21 2022-03-21 Address 500 COELBROOK RD, GANSEVOORT, NY, 12831, 2316, USA (Type of address: Chief Executive Officer)
2022-03-21 2022-03-21 Address 500 COELBROOK RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2017-04-05 2022-03-21 Address 500 COLEBROOK RD, 500 COLEBROOK RD., GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2015-04-07 2022-03-21 Address 500 COELBROOK RD, GANSEVOORT, NY, 12831, 2316, USA (Type of address: Chief Executive Officer)
2004-02-18 2022-03-21 Name NEW DIMENSIONS OUTDOOR SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
220321002332 2022-02-23 CERTIFICATE OF AMENDMENT 2022-02-23
211012000367 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191015060246 2019-10-15 BIENNIAL STATEMENT 2019-04-01
170405006886 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150407006058 2015-04-07 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State