ADIRONDACK VALLEY BUILDERS, INC.

Name: | ADIRONDACK VALLEY BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (26 years ago) |
Entity Number: | 2456311 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
RHONDA L CAMPEAU | Chief Executive Officer | 5833 NUMBER FOUR RD, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2012-04-10 | Address | 5833 NUMBER FOUR RD, LOWVILLE, NY, 13367, 3331, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2012-04-10 | Address | 5833 NUMBER FOUR RD, LOWVILLE, NY, 13367, 3331, USA (Type of address: Service of Process) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-03 | Address | 10466 THIRD ROAD, CASTORLAND, NY, 13620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002416 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120410002994 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
120214000557 | 2012-02-14 | CERTIFICATE OF AMENDMENT | 2012-02-14 |
100111002141 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080115002393 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State