Name: | CARDAMONE HOME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1978 (47 years ago) |
Entity Number: | 509337 |
ZIP code: | 14845 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 26 ROYAL CREST, HORSEHEADS, NY, United States, 14845 |
Principal Address: | 26 Royal Crest Road, Horseheads, NY, United States, 14845 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ROYAL CREST, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
SCOTT CARDAMONE | Chief Executive Officer | 26 ROYAL CREST ROAD, HORESHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 165 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 26 ROYAL CREST ROAD, HORESHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 26 ROYAL CREST ROAD, HORESHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 165 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003209 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230410001942 | 2023-04-10 | BIENNIAL STATEMENT | 2022-09-01 |
220520000901 | 2022-05-18 | RESTATED CERTIFICATE | 2022-05-18 |
210603000527 | 2021-06-03 | CERTIFICATE OF AMENDMENT | 2021-06-03 |
200901061646 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State