Search icon

REDFIELD APARTMENTS INC.

Company Details

Name: REDFIELD APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1997 (28 years ago)
Entity Number: 2174815
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 2982 ONEIDA ST, SAUQUOIT, NY, United States, 13456

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDFIELD APARTMENTS INC. DOS Process Agent 2982 ONEIDA ST, SAUQUOIT, NY, United States, 13456

Chief Executive Officer

Name Role Address
VINCENT E. CONLEY Chief Executive Officer PO BOX 226, SAUQUOIT, NY, United States, 13456

History

Start date End date Type Value
2013-08-12 2017-08-16 Address PO BOX 226, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
2009-08-18 2013-08-12 Address PO BOX 6632, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-08-12 Address 1 WOODSTREAM COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2009-08-18 2013-08-12 Address PO BOX 632, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-08-24 2009-08-18 Address 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2007-08-24 2009-08-18 Address 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-08-24 2009-08-18 Address 22 CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2003-08-21 2007-08-24 Address 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2003-08-21 2007-08-24 Address 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-08-21 2007-08-24 Address 307 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060301 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170816006149 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150821006070 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130812006148 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110823002353 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090818002501 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070824002979 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051005002867 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030821002520 2003-08-21 BIENNIAL STATEMENT 2003-08-01
970826000322 1997-08-26 CERTIFICATE OF INCORPORATION 1997-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State