Name: | BILTMORE CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942434 |
ZIP code: | 06470 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 Scudder Road, Street Address 2, Newtown, CT, United States, 06470 |
Principal Address: | 24 Scudder Road, 24 Scudder Road, Newtown, CT, United States, 06470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. SABALA | Chief Executive Officer | 24 SCUDDER ROAD, 24 SCUDDER ROAD, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 Scudder Road, Street Address 2, Newtown, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 24 SCUDDER ROAD, 24 SCUDDER ROAD, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1 FAIRVIEW ROAD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 1 FAIRVIEW ROAD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-01 | Address | 24 SCUDDER ROAD, 24 SCUDDER ROAD, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-01 | Address | 24 Scudder Road, 24 Scudder Road, Newtown, CT, 06470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036488 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230629002867 | 2023-06-29 | BIENNIAL STATEMENT | 2022-04-01 |
200403061382 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180507007082 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
160404007489 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State