Name: | COUNTRYSIDE MANAGEMENT CORP., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1978 (46 years ago) |
Entity Number: | 529046 |
ZIP code: | 12072 |
County: | Montgomery |
Place of Formation: | New Jersey |
Address: | 58 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072 |
Name | Role | Address |
---|---|---|
VINCENT GRAMUGLIA | Chief Executive Officer | 39 JOYOUS LANE, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
COUNTRYSIDE MANAGEMENT CORP., INC. | Agent | 335 RIVERSIDE DR., FULTONVILLE, NY, 12072 |
Name | Role | Address |
---|---|---|
COUNTRYSIDE MANAGEMENT CORP., INC. | DOS Process Agent | 58 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 39 JOYOUS LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-08-24 | Address | 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer) |
2002-06-14 | 2023-08-24 | Address | 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Service of Process) |
1999-01-07 | 2023-08-24 | Address | 58 RIVERSIDE DR, FULTONVILLE, NY, 12072, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2002-06-14 | Address | 4001 TAMIAMI TRAIL N, STE 330, NAPLES, FL, 33940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001463 | 2023-08-24 | BIENNIAL STATEMENT | 2022-12-01 |
20160229045 | 2016-02-29 | ASSUMED NAME LLC INITIAL FILING | 2016-02-29 |
150114006800 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
121221002296 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101221002659 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State