GARDINER INDUSTRIAL DEVELOPMENT CORP.

Name: | GARDINER INDUSTRIAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1996 (29 years ago) |
Entity Number: | 2056667 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 505 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO MILANO | DOS Process Agent | 505 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MARIO MILANO | Chief Executive Officer | 505 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2012-08-29 | Address | 505 ROUTE 208 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2004-10-29 | 2012-08-29 | Address | 505 ROUTE 208 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2004-10-29 | 2012-08-29 | Address | 505 RT 208 SOUTH, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2002-08-01 | 2004-10-29 | Address | 505 ROUTE 208 SO, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2004-10-29 | Address | 96 JENKENSTOWN RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829002259 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100825002109 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080807003484 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060727002745 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
041029002735 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State