Search icon

ADIRONDACK LAKEFRONT PROPERTY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK LAKEFRONT PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (24 years ago)
Entity Number: 2700968
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: #10 OLD FARMS LANE, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK LAKEFRONT PROPERTY MANAGEMENT, INC. DOS Process Agent #10 OLD FARMS LANE, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
KENNETH S REGER Chief Executive Officer #10 OLD FARMS LANE, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2004-01-07 2019-04-15 Address 4966 RIDGE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2004-01-07 2019-04-15 Address 4966 RIDGE RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2001-11-20 2019-04-15 Address 4966 RIDGE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060532 2019-04-15 BIENNIAL STATEMENT 2017-11-01
131211002026 2013-12-11 BIENNIAL STATEMENT 2013-11-01
120113002311 2012-01-13 BIENNIAL STATEMENT 2011-11-01
111019000414 2011-10-19 CERTIFICATE OF AMENDMENT 2011-10-19
091201002463 2009-12-01 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State