DIVISIONS MAINTENANCE GROUP

Name: | DIVISIONS MAINTENANCE GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2008 (17 years ago) |
Entity Number: | 3725990 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kentucky |
Foreign Legal Name: | DIVISIONS, INC. |
Fictitious Name: | DIVISIONS MAINTENANCE GROUP |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 W 5th St, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY MITCHELL | Chief Executive Officer | 50 W 5TH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 50 W 5TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 300 DAVE COWENS DRIVE, SUITE 510, NEWPORT, KY, 41071, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-30 | Address | 300 DAVE COWENS DRIVE, SUITE 510, NEWPORT, KY, 41071, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-09-04 | Address | 1 RIVERFRONT PL STE 510, NEWPORT, KY, 41071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021874 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220930020369 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200916060290 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180904007720 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006376 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State