Search icon

CASCADE DEVELOPMENT, INC.

Company Details

Name: CASCADE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1975 (50 years ago)
Entity Number: 384009
ZIP code: 06830
County: Clinton
Place of Formation: New York
Address: 10 PONDEROSA DRIVE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY H SCHEDLER Chief Executive Officer 10 PONDEROSA DR, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PONDEROSA DRIVE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2002-01-08 2005-12-12 Address 10 PONDEROSA DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-11-15 2002-01-08 Address 10 PONDEROSA DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-11-15 2002-01-08 Address 10 PONDEROSA DRIVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1993-07-28 1993-11-15 Address 29 KEOFFERAM ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
1993-07-28 1993-11-15 Address 29 KEOFFERAM ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131202006599 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111223002020 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091123002164 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071120002592 2007-11-20 BIENNIAL STATEMENT 2007-11-01
20070221055 2007-02-21 ASSUMED NAME CORP INITIAL FILING 2007-02-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State