Name: | J. CUTRONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1975 (50 years ago) |
Entity Number: | 376448 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 5405 RT 9W NORTH, NEWBURGH, NY, United States, 12550 |
Principal Address: | 5405 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5405 RT 9W NORTH, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN D CUTRONE | Chief Executive Officer | 5405 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2011-08-17 | Address | 5405 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2007-08-15 | Address | 13 ULSTER AVE, ULSTER PARK, NY, 12487, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2013-09-10 | Address | 5404 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-07-30 | Address | 5405 RT 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-07-30 | Address | 13 ULSTER AVE, ULSTER PARK, NY, 12487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002400 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110817002059 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090810002491 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
20090408059 | 2009-04-08 | ASSUMED NAME LLC INITIAL FILING | 2009-04-08 |
070815003086 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State