Name: | SLOBODA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1972 (53 years ago) |
Entity Number: | 242228 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Address: | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Principal Address: | AMERICAN SEPTIC SERVICE, 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H SLOBODA | Chief Executive Officer | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
SLOBODA BROTHERS, INC. | DOS Process Agent | 140 ST ELMO RD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-15 | 2020-09-15 | Address | 140 ST ELMO RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2000-09-11 | 2004-10-15 | Address | 140 ST ELMO ST, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2000-09-11 | 2002-08-26 | Address | 140 ST ELMO ST, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1996-09-11 | 2002-08-26 | Address | 19 COOKS LANE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2000-09-11 | Address | 19 COOKS LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060073 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180907006361 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
20180820059 | 2018-08-20 | ASSUMED NAME CORP INITIAL FILING | 2018-08-20 |
160908006556 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140904006463 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State