Search icon

ERED ENTERPRISES, INC.

Company Details

Name: ERED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1967 (58 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 208675
ZIP code: 05482
County: Ulster
Place of Formation: New York
Address: 154 Maeck Farm Rd, Shelburne, VT, United States, 05482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICH T. GRIESSER DOS Process Agent 154 Maeck Farm Rd, Shelburne, VT, United States, 05482

Chief Executive Officer

Name Role Address
ERICH T. GRIESSER Chief Executive Officer 154 MAECK FARM RD, SHELBURNE, VT, United States, 05482

History

Start date End date Type Value
2022-10-07 2022-10-07 Address ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Chief Executive Officer)
2022-10-07 2022-10-07 Address 154 MAECK FARM RD, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer)
2007-04-10 2022-10-07 Address ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Service of Process)
2007-04-10 2022-10-07 Address ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Chief Executive Officer)
1993-06-16 2007-04-10 Address ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210921001939 2021-09-21 BIENNIAL STATEMENT 2021-09-21
221007001333 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
190329060190 2019-03-29 BIENNIAL STATEMENT 2017-04-01
130419002505 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110525002145 2011-05-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2012-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-27300.00
Total Face Value Of Loan:
177500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State