Search icon

CONDAIN, INC.

Company Details

Name: CONDAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1961 (64 years ago)
Entity Number: 2174647
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940
Address: C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
C. JAMES WOLFE Chief Executive Officer 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1999-10-26 2003-10-08 Address 449 EAST MAIN ST., P.O. BOX 276, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-10-08 Address P.O. BOX 276, 449 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1999-10-26 2003-10-08 Address P.O. BOX 276, 449 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1961-09-25 1999-10-26 Address EAST MAIN STREET EXTENSION, MIDDLETOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090916002698 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071029002901 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051116002572 2005-11-16 BIENNIAL STATEMENT 2005-09-01
031008002775 2003-10-08 BIENNIAL STATEMENT 2003-09-01
010823002608 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991026002426 1999-10-26 BIENNIAL STATEMENT 1999-09-01
970829000009 1997-08-29 CERTIFICATE OF AMENDMENT 1997-08-29
288061 1961-09-25 CERTIFICATE OF INCORPORATION 1961-09-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State