Name: | GEORGE J. MARTIN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1975 (50 years ago) |
Entity Number: | 374580 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144 |
Principal Address: | 2 COOPER AVENUE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN M. HART | Chief Executive Officer | 2 COOPER AVE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2020-01-29 | 2024-10-04 | Address | 164 COLUMBIA TURNPIKE, SUITE B, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2013-07-31 | 2024-10-04 | Address | 2 COOPER AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2013-07-31 | Address | 1 HUNTSWOOD LANE, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2020-01-29 | Address | 1 HUNTSWOOD LANE, E GREENBUSH, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003228 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
200129000486 | 2020-01-29 | CERTIFICATE OF CHANGE | 2020-01-29 |
130731002206 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110722002452 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090803003135 | 2009-08-03 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State