Search icon

AMBROSI CUTLERY, LTD.

Company Details

Name: AMBROSI CUTLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121502
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531
Principal Address: 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBROSI CUTLERY, LTD. DOS Process Agent ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
ROBERT J AMBROSI Chief Executive Officer 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Form 5500 Series

Employer Identification Number (EIN):
161522298
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021418 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240201038816 2024-02-01 BIENNIAL STATEMENT 2024-02-01
170928006007 2017-09-28 BIENNIAL STATEMENT 2017-03-01
150701002035 2015-07-01 BIENNIAL STATEMENT 2015-03-01
110331003163 2011-03-31 BIENNIAL STATEMENT 2011-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State