Name: | UNIFORMS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1993 (32 years ago) |
Entity Number: | 1758087 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 169 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
Address: | 169 ULSTER AVE, Saugerties, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD PRICE | Chief Executive Officer | 169 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 ULSTER AVE, Saugerties, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2025-01-15 | Address | 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2025-01-15 | Address | 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1999-09-27 | 2014-06-02 | Address | 15 LAFAYETTE AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2014-06-02 | Address | 202 PARTION ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003253 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140602002139 | 2014-06-02 | BIENNIAL STATEMENT | 2013-09-01 |
110920002556 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090923002042 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070919002097 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State