BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

Name: | BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2004 (21 years ago) |
Entity Number: | 3056191 |
ZIP code: | 13323 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 56 UTICA STREET, CLINTON, NY, United States, 13323 |
Principal Address: | 502 Ingersol Avenue, Frankfort, NY, United States, 13340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC. | DOS Process Agent | 56 UTICA STREET, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
HARRY ENEA | Chief Executive Officer | 56 UTICA STREET, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-08-06 | Address | 4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
2018-06-26 | 2024-08-06 | Address | 56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2016-07-26 | 2020-05-05 | Address | 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001145 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
200505061010 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180626006057 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
160726006201 | 2016-07-26 | BIENNIAL STATEMENT | 2016-05-01 |
160405000355 | 2016-04-05 | CERTIFICATE OF AMENDMENT | 2016-04-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State