Name: | CABINET DESIGNERS OF ULSTER, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1996 (29 years ago) |
Entity Number: | 2081448 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 747 State Route 28, KINGSTON, NY, United States, 12401 |
Principal Address: | 317 Acorn Hill Road, OLIVEBRIDGE, NY, United States, 12461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DURCAN | Chief Executive Officer | 747 STATE ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CABINET DESIGNERS OF ULSTER, INCORPORATED | DOS Process Agent | 747 State Route 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 897 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 747 STATE ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 897 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 747 STATE ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004623 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240822001949 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220525002268 | 2022-05-25 | BIENNIAL STATEMENT | 2020-11-01 |
050503002910 | 2005-05-03 | BIENNIAL STATEMENT | 2004-11-01 |
030326002670 | 2003-03-26 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State