Name: | ADIRONDACK INDUSTRIES CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1994 (31 years ago) |
Entity Number: | 1792329 |
ZIP code: | 12822 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5061A Route 9N, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5061A Route 9N, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
STEPHEN KYARSGAARD | Chief Executive Officer | 5061A ROUTE 9N, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | PO BOX 196 / REED PARK RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 5061A ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-10-23 | Address | PO BOX 196 / REED PARK RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 5061A ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | PO BOX 196 / REED PARK RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001112 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
230512000571 | 2023-05-12 | BIENNIAL STATEMENT | 2022-02-01 |
040211002851 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020207002332 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000310002062 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State