Name: | ROOD'S GARDEN SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1971 (54 years ago) |
Entity Number: | 310113 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 93 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
EVERETT M ROOD | Chief Executive Officer | 93 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-27 | 2009-06-05 | Address | 2345 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2007-06-27 | Address | 2345 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2009-06-05 | Address | 2345 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-06-11 | 2009-06-05 | Address | 2345 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2001-06-11 | Address | 584 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170616006062 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150609006236 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130708006946 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110617002740 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090605002157 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State