Search icon

SOODSMA ENTERPRISES, INC.

Company Details

Name: SOODSMA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1971 (54 years ago)
Entity Number: 316781
ZIP code: 12166
County: Montgomery
Place of Formation: New York
Address: 713 STATE HIGHWAY 162, SPRAKERS, NY, United States, 12166

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 STATE HIGHWAY 162, SPRAKERS, NY, United States, 12166

Chief Executive Officer

Name Role Address
GARY A KAMP Chief Executive Officer 713 STATE HIGHWAY 162, SPRAKERS, NY, United States, 12166

History

Start date End date Type Value
1993-10-20 1997-11-07 Address ROUTE 162, SPRAKERS, NY, 12166, USA (Type of address: Service of Process)
1992-10-29 1997-11-07 Address ROUTE 162, SPRAKERS, NY, 12166, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-11-07 Address ROUTE 162, SPRAKERS, NY, 12166, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-20 Address RD 1, SPRAKERS, NY, 12166, USA (Type of address: Service of Process)
1971-10-27 1992-10-29 Address R. D. 1, SPRAKERS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051213002899 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031015002564 2003-10-15 BIENNIAL STATEMENT 2003-10-01
C324061-2 2002-11-21 ASSUMED NAME CORP INITIAL FILING 2002-11-21
991103002831 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971107002309 1997-11-07 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-12
Type:
Planned
Address:
713 STATE HWY #162, SPRAKERS, NY, 12166
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State