Name: | THE GROTON COMMUNITY DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1968 (57 years ago) |
Entity Number: | 223664 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 102 MAIN ST, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M JEAN DEMPSEY | Chief Executive Officer | 102 MAIN ST, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
ROBERT C. DEMPSEY | DOS Process Agent | 102 MAIN ST, GROTON, NY, United States, 13073 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 2004-05-12 | Address | 102 MAIN ST, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
1968-05-22 | 1992-11-20 | Address | NO ST. ADD. STATED, NEW YORK, NY, 13073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514002112 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
20081217040 | 2008-12-17 | ASSUMED NAME CORP INITIAL FILING | 2008-12-17 |
080515002826 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060516003771 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040512002804 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020510002611 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000524002522 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
971231000146 | 1997-12-31 | CERTIFICATE OF MERGER | 1997-12-31 |
960502002552 | 1996-05-02 | BIENNIAL STATEMENT | 1996-05-01 |
000041004791 | 1993-08-12 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State