Name: | CREDIT BUREAU OF MONTICELLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1969 (56 years ago) |
Entity Number: | 273987 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 390 BROADWAY, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J RIEBER JR | Chief Executive Officer | 390 BROADWAY, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
CREDIT BUREAU OF MONTICELLO, INC. | DOS Process Agent | 390 BROADWAY, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 390 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-01-25 | Address | 390 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-03-04 | Address | 390 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2025-01-25 | 2025-03-04 | Address | 390 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-08 | 2025-01-25 | Address | 390 BROADWAY, PO BOX 453, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2003-02-25 | 2021-04-08 | Address | 390 BROADWAY, PO BOX 453, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2003-02-25 | 2025-01-25 | Address | 390 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2003-02-25 | Address | 188 BROADWAY, PO BOX 453, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2003-02-25 | Address | 188 BROADWAY, PO BOX 453, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003975 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250125000149 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
210408060570 | 2021-04-08 | BIENNIAL STATEMENT | 2021-03-01 |
190322060351 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
170320006055 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
150505006796 | 2015-05-05 | BIENNIAL STATEMENT | 2015-03-01 |
130412006385 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110407002507 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090316002195 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070316002309 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State