Search icon

NORTHERN DUTCHESS REALTY INC.

Company Details

Name: NORTHERN DUTCHESS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715743
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6423 MONTGOMERY ST, STE 5, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2011 141837150 2012-10-10 NORTHERN DUTCHESS REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2011 141837150 2012-10-11 NORTHERN DUTCHESS REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2011 141837150 2012-10-10 NORTHERN DUTCHESS REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2011 141837150 2012-10-10 NORTHERN DUTCHESS REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2010 141837150 2011-08-24 NORTHERN DUTCHESS REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572
Administrator’s telephone number 8457581270

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2010 141837150 2011-08-22 NORTHERN DUTCHESS REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572
Administrator’s telephone number 8457581270

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing ADELE A. GEORGE
NORTHERN DUTCHESS REALTY, INC. 401(K) PLAN 2009 141837150 2010-09-08 NORTHERN DUTCHESS REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8457581270
Plan sponsor’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141837150
Plan administrator’s name NORTHERN DUTCHESS REALTY, INC.
Plan administrator’s address 6423 MONTGOMERY ST SUITE 5, RHINEBECK, NY, 12572
Administrator’s telephone number 8457581270

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing ADELE A. GEORGE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6423 MONTGOMERY ST, STE 5, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
ADELE GEORGE Chief Executive Officer 6423 MONTGOMERY ST, STE 5, RHINEBECK, NY, United States, 12572

Licenses

Number Type End date
31GE0944412 CORPORATE BROKER 2026-02-01
109940943 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2004-01-27 2006-02-22 Address 6378 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2004-01-27 2008-02-05 Address 145 SHOOKVILLE RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2002-01-07 2008-02-05 Address 6378 MILL STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002071 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120307002550 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100223002216 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080205002586 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060222002806 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040127002352 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020107000329 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State