ROBERT SHAPIRO & SON, INC.

Name: | ROBERT SHAPIRO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1972 (53 years ago) |
Entity Number: | 331557 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 222 MAIN STREET, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL J SHAPIRO | Chief Executive Officer | 222 MAIN STREET, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 MAIN STREET, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2010-06-15 | Address | 222 MAIN ST., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1993-01-21 | 2010-06-15 | Address | 222 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2010-06-15 | Address | 222 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1972-06-06 | 1996-06-10 | Address | 222 MAIN ST., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060989 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601007145 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006448 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006389 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006120 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State