Name: | OPSTAD CONSOLIDATED ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (23 years ago) |
Entity Number: | 2709898 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 56 RIVER ROAD, HYDE PARK, NY, United States, 12538 |
Principal Address: | 56 RIVER RD, PO BOX 621, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID OPSTAD | DOS Process Agent | 56 RIVER ROAD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
DAVID L OPSTAD | Chief Executive Officer | POB 621, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2014-01-23 | Address | 55 RIVER ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-12-18 | 2013-04-17 | Address | P.O. BOX 621, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-12-18 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060025 | 2020-04-24 | BIENNIAL STATEMENT | 2019-12-01 |
140123002327 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
130417001126 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
120120002606 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091201002735 | 2009-12-01 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State