Name: | ATLANTIC GUTTER SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853144 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MR JOSEPH FUSCALDO | Chief Executive Officer | 5 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 5 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2025-04-01 | Address | 5 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2025-04-01 | Address | 5 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2003-01-07 | 2014-09-30 | Address | 487 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2003-01-07 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046640 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
170412006384 | 2017-04-12 | BIENNIAL STATEMENT | 2017-01-01 |
141112002014 | 2014-11-12 | BIENNIAL STATEMENT | 2013-01-01 |
140930000309 | 2014-09-30 | CERTIFICATE OF CHANGE | 2014-09-30 |
030107000636 | 2003-01-07 | CERTIFICATE OF INCORPORATION | 2003-01-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State