Search icon

ASPEN GOLF CONSTRUCTION

Company claim

Is this your business?

Get access!

Company Details

Name: ASPEN GOLF CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3956451
ZIP code: 12207
County: New York
Place of Formation: West Virginia
Foreign Legal Name: ASPEN BUILDERS, INC.
Fictitious Name: ASPEN GOLF CONSTRUCTION
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2400 RITTER DRIVE, DANIELS, WV, United States, 25832

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
DONNIE L. ADKINS Chief Executive Officer 2400 RITTER DRIVE, DANIELS, WV, United States, 25832

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 506 OLD FARM ROAD, DANIELS, WV, 25832, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 2400 RITTER DRIVE, DANIELS, WV, 25832, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 506 OLD FARM ROAD, DANIELS, WV, 25832, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-23 Address 506 OLD FARM ROAD, DANIELS, WV, 25832, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240523001582 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230329000082 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
220516003036 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200512060215 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-111127 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State