Name: | CONSOLIDATED COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2000 (25 years ago) |
Entity Number: | 2464988 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 72 HICKORY STREET, BLAUVELT, NY, United States, 10913 |
Principal Address: | 72 HICKORY ST., BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 HICKORY STREET, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
DEAN DELLOLIO | Chief Executive Officer | PO BOX 32, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | PO BOX 32, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2025-02-05 | Address | PO BOX 32, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2008-01-25 | Address | 72 HICKORY ST., BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-24 | 2025-02-05 | Address | 72 HICKORY STREET, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000649 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
140508002303 | 2014-05-08 | BIENNIAL STATEMENT | 2014-01-01 |
100226002416 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
080125002557 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060203002152 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State