Search icon

OUT BACK STORAGE, INC.

Company Details

Name: OUT BACK STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2934119
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Principal Address: 11 MECHANIC ST., AMENIA, NY, United States, 12501
Address: 11 MECHANIC STREET, AMENIA, NY, United States, 12501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER J DUCILLO DOS Process Agent 11 MECHANIC STREET, AMENIA, NY, United States, 12501

Agent

Name Role Address
TAXPERT TAX SERVICE, INC. Agent 1895 SOUTH ROAD SUITE 97, POUGHKEEPSIE, NY, 12601

Chief Executive Officer

Name Role Address
PETER J DUCILLO Chief Executive Officer 11 MECHANIC ST, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 11 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-16 2023-05-16 Address 11 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-07-07 Address 11 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-07-07 Address 1895 SOUTH ROAD SUITE 97, POUGHKEEPSIE, NY, 12601, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230707001559 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230516001352 2023-05-16 BIENNIAL STATEMENT 2021-07-01
190904061482 2019-09-04 BIENNIAL STATEMENT 2019-07-01
170705006734 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006988 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State