ADIRONDACK COMPUTER, INC.

Name: | ADIRONDACK COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1997 (28 years ago) |
Entity Number: | 2138060 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 614 PAULINE AVE., UTICA, NY, United States, 13502 |
Principal Address: | 614 PAULINE AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY J. TERENZETTI | DOS Process Agent | 614 PAULINE AVE., UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
TERRY J. TERENZETTI | Chief Executive Officer | 614 PAULINE AVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 614 PAULINE AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 614 PAULINE AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-16 | Address | 614 PAULINE AVE., UTICA, NY, 13502, USA (Type of address: Service of Process) |
2023-04-26 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2025-04-16 | Address | 614 PAULINE AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003760 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230426000712 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220810002666 | 2022-08-10 | BIENNIAL STATEMENT | 2021-04-01 |
170530006182 | 2017-05-30 | BIENNIAL STATEMENT | 2017-04-01 |
150428006177 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State