Name: | CONSOLIDATED MIDLAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1955 (70 years ago) |
Entity Number: | 419469 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 20 MAIN STREET, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DAVID DEBORA, VICE PRESIDENT | DOS Process Agent | 20 MAIN STREET, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DAVID DEBORA | Chief Executive Officer | 20 MAIN STREET, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-06 | 2011-02-23 | Address | 20 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1974-09-04 | 2009-01-06 | Address | 195 MAIN ST., BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1968-11-10 | 1974-09-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1968-11-10 | 1974-09-04 | Address | 195 MAIN ST., BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1955-01-14 | 1968-11-10 | Address | 15 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060402 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
20190219117 | 2019-02-19 | ASSUMED NAME CORP INITIAL FILING | 2019-02-19 |
130214006206 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110223002380 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
090106002178 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State