Search icon

PROSPERITY STAIRS & RAILS, INC.

Company Details

Name: PROSPERITY STAIRS & RAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467243
ZIP code: 10933
County: Orange
Place of Formation: New York
Address: 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933
Principal Address: 67 COUNTY ROUTE 22, JOHNSON, NY, United States, 10933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FW81 Active Non-Manufacturer 2011-07-13 2024-03-05 No data No data

Contact Information

POC DOUGLASS LINGUANTI
Phone +1 845-544-4451
Fax +1 775-306-2648
Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940 6849, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DOUGLASS LINGUANTI DOS Process Agent 67 COUNTY ROUTE 22, PO box 132, JOHNSON, NY, United States, 10933

Chief Executive Officer

Name Role Address
DOUGLASS LINGUANTI Chief Executive Officer 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, United States, 10933

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 67 COUNTY ROUTE 22, PO BOX 132, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2011-01-25 2021-01-06 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2009-01-22 2025-01-29 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-01-25 Address 23 AMCHIR AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2007-01-25 2009-01-22 Address 99 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2007-01-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129000042 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230131001674 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210106060146 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060295 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170123006003 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130110006788 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110125003332 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090122003299 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070125000024 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State