GROUND BREAKERS INC.

Name: | GROUND BREAKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1998 (27 years ago) |
Entity Number: | 2314622 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 Vails Lake Shore Drive, Brewster, NY, United States, 10509 |
Principal Address: | 75 Vails Lake Shore Driver, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FOGLE | Chief Executive Officer | 75 VAILS LAKE SHORE DRIVE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 Vails Lake Shore Drive, Brewster, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 75 VAILS LAKE SHORE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 6 BROOKSIDE LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 6 BROOKSIDE LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-01-08 | Address | 6 BROOKSIDE LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001461 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240919004172 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
121130002317 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101126002121 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081106002967 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State