Search icon

CATSKILL MOUNTAIN PUBLISHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CATSKILL MOUNTAIN PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1970 (55 years ago)
Entity Number: 288355
ZIP code: 12406
County: Delaware
Place of Formation: New York
Address: 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D. SANFORD DOS Process Agent 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406

Chief Executive Officer

Name Role Address
RICHARD D. SANFORD Chief Executive Officer 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406

History

Start date End date Type Value
2001-12-17 2020-08-31 Address PO BOX 515 / 43414 ST ROUTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Chief Executive Officer)
2001-12-17 2020-08-31 Address PO BOX 515 / 43414 ST ROUTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Service of Process)
1998-01-09 2001-12-17 Address PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Principal Executive Office)
1998-01-09 2001-12-17 Address PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Chief Executive Officer)
1998-01-09 2001-12-17 Address PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831060081 2020-08-31 BIENNIAL STATEMENT 2020-01-01
140207002308 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120130003124 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100105002616 2010-01-05 BIENNIAL STATEMENT 2010-01-01
080108002796 2008-01-08 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-27
Type:
Planned
Address:
MAIN ST BOX D, MARGARETVILLE, NY, 12455
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State