Search icon

THE GUIDA-SEIBERT DAIRY COMPANY

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAT PANKO Chief Executive Officer 433 PARK ST, NEW BRITAIN, CT, United States, 06051

History

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)

Filings

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