GOLDENS BRIDGE UNIT STEP CO., INC.

Name: | GOLDENS BRIDGE UNIT STEP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1966 (59 years ago) |
Entity Number: | 201630 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1240 ROUTE 52, CARMEL, NY, United States, 10512 |
Principal Address: | 2835 PLEASANT RIDGE RD, WINDDALE, NY, United States, 12594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M WECK | Chief Executive Officer | 1240 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
GOLDENS BRIDGE UNIT STEP CO., INC. | DOS Process Agent | 1240 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 1240 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-08-05 | Address | 1240 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 1240 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2024-08-05 | Address | 1240 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001170 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
231017002322 | 2023-10-17 | BIENNIAL STATEMENT | 2022-08-01 |
200803062638 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006728 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007075 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State