ROBERT W. ANDREE, INC.

Name: | ROBERT W. ANDREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1971 (54 years ago) |
Entity Number: | 320469 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 3215 WILKINS ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P ANDREE | Chief Executive Officer | PO BOX 641, ITHACA, NY, United States, 14851 |
Name | Role | Address |
---|---|---|
ROBERT W. ANDREE, INC. | DOS Process Agent | 3215 WILKINS ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2014-01-24 | Address | 684 THIRD STREET / POB 641, ITHACA, NY, 14851, USA (Type of address: Service of Process) |
2007-12-17 | 2014-01-24 | Address | 684 THIRD STREET / BOX 641, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2014-01-24 | Address | 684 THIRD STREET / POB 641, ITHACA, NY, 14851, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2007-12-17 | Address | 3215 WILKINS RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2007-12-17 | Address | 684 THIRD ST, POB 641, ITHACA, NY, 14851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141022056 | 2014-10-22 | ASSUMED NAME CORP INITIAL FILING | 2014-10-22 |
140124002343 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120111002008 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091221003026 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071217002185 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State