Name: | THE GUIDA-SEIBERT DAIRY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2008 (16 years ago) |
Entity Number: | 3755616 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 433 PARK ST, NEW BRITAIN, CT, United States, 06051 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
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 |
---|---|---|
PAT PANKO | Chief Executive Officer | 433 PARK ST, NEW BRITAIN, CT, United States, 06051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | C/O THE GUIDA SEIBERT DAIRY CO, 433 PARK ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 433 PARK ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-12-02 | Address | C/O THE GUIDA SEIBERT DAIRY CO, 433 PARK ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2016-09-08 | 2024-12-02 | Address | 50 WESTON STREET, HARTFORD, CT, 06120, 1537, USA (Type of address: Service of Process) |
2016-09-08 | 2020-12-18 | Address | C/O THE GUIDA SEIBERT DAIRY CO, 433 PARK ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2013-01-29 | 2016-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-29 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-16 | 2016-09-08 | Address | C/O THE GUIDA SEIBERT DAIRY CO, 433 PARK ST, NEW BRITAIN, CT, 06051, USA (Type of address: Chief Executive Officer) |
2008-12-23 | 2013-01-29 | Address | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004573 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221220002607 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201218060177 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181219006114 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161202006184 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
160908006325 | 2016-09-08 | BIENNIAL STATEMENT | 2014-12-01 |
130129000141 | 2013-01-29 | CERTIFICATE OF CHANGE | 2013-01-29 |
110216002085 | 2011-02-16 | BIENNIAL STATEMENT | 2010-12-01 |
081223000006 | 2008-12-23 | APPLICATION OF AUTHORITY | 2008-12-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State