GRIST MILL REAL ESTATE, INC.

Name: | GRIST MILL REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1998 (28 years ago) |
Entity Number: | 2216988 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 265 MAIN ST, SAUGERTIES, NY, United States, 12477 |
Principal Address: | 7 ESOPUS DRIVE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELDA ZULICK | DOS Process Agent | 265 MAIN ST, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
ELDA ZULICK | Chief Executive Officer | 265 MAIN ST, SUAGERTIES, NY, United States, 12477 |
Number | Type | End date |
---|---|---|
10301200955 | ASSOCIATE BROKER | 2026-06-19 |
10491209544 | LIMITED LIABILITY BROKER | 2025-10-01 |
109928844 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2012-02-29 | Address | 265 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2008-01-14 | 2012-02-29 | Address | 265 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2008-01-14 | Address | 265 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2008-01-14 | Address | 265 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2006-02-07 | 2012-02-29 | Address | 7 ESOPUS DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428002353 | 2014-04-28 | BIENNIAL STATEMENT | 2014-01-01 |
120229002554 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100202002694 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114003315 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060207003436 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State