Search icon

A & D MANAGEMENT OF MIDDLETOWN, N.Y., INC.

Company Details

Name: A & D MANAGEMENT OF MIDDLETOWN, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1746989
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 450 East Main Street, suite 1, Middletown, NY, United States, 10940
Principal Address: 450 E MAIN ST, suite 1, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & D MANAGEMENT OF MIDDLETOWN N.Y. INC. DOS Process Agent 450 East Main Street, suite 1, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
DONATO NAPOLETANO Chief Executive Officer 450 E MAIN ST, SUITE 1, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 450 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 450 E MAIN ST, SUITE 1, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-10-23 Address 450 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 450 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231023003306 2023-10-23 BIENNIAL STATEMENT 2023-08-01
230606001214 2023-06-06 BIENNIAL STATEMENT 2021-08-01
190805060323 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180327006217 2018-03-27 BIENNIAL STATEMENT 2017-08-01
130813006250 2013-08-13 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State