Search icon

BOULDER MEADOWS, INC.

Company Details

Name: BOULDER MEADOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (30 years ago)
Entity Number: 1867530
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARONE S ACEE Chief Executive Officer 4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4852 STOP 7 ROAD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1994-11-14 1996-12-02 Address 502 BURNET STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021206002680 2002-12-06 BIENNIAL STATEMENT 2002-11-01
981103002274 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961202002226 1996-12-02 BIENNIAL STATEMENT 1996-11-01
941114000158 1994-11-14 CERTIFICATE OF INCORPORATION 1994-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400258 Bankruptcy Appeals Rule 28 USC 158 2014-03-10 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-03-10
Termination Date 2015-03-31
Date Issue Joined 2014-06-30
Section 0158
Status Terminated

Parties

Name BOULDER MEADOWS, INC.
Role Plaintiff
Name ONEIDA SAVINGS BANK
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State