Search icon

"THE BLUFFERS" TRAILER PARK, INC.

Company Details

Name: "THE BLUFFERS" TRAILER PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1966 (59 years ago)
Entity Number: 203611
ZIP code: 14840
County: Chemung
Place of Formation: New York
Address: 13260 BLUFFERS DRIVE, HAMMONDSPORT, NY, United States, 14840
Principal Address: 4868 ROCKEFELLER RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
"THE BLUFFERS" TRAILER PARK, INC. DOS Process Agent 13260 BLUFFERS DRIVE, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
BRIAN PIEDMONTE Chief Executive Officer 4868 ROCKEFELLER RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2014-11-10 2020-11-16 Address 413 HOMEWOOD AVE, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-11-15 Address 2924 COUNTY LINE DRIVE, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
2010-12-08 2014-11-10 Address 138 BANCROFT RD, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office)
2008-10-31 2014-11-10 Address 101 EAST WAY, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2008-10-31 2010-12-08 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201116060170 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181115006037 2018-11-15 BIENNIAL STATEMENT 2018-11-01
141110007265 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101208002890 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081031002741 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State