Search icon

ADIRONDACK TRAILWAYS, INC.

Company Details

Name: ADIRONDACK TRAILWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1942 (82 years ago)
Entity Number: 54193
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: 499 HURLEY AVE, HURLEY, NY, United States, 12443

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE J BERARDI JR Chief Executive Officer 499 HURLEY AVE, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
EUGENE J BERARDI JR DOS Process Agent 499 HURLEY AVE, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2022-08-08 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-08 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-01-03 2002-12-06 Address 411 WASHINGTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-01-03 2002-12-06 Address 411 WASHINGTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-01-03 2002-12-06 Address 411 WASHINGTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228060273 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181203007538 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161212006574 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141209007070 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121221002036 2012-12-21 BIENNIAL STATEMENT 2012-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-03
Type:
Complaint
Address:
360 BROADWAY, Albany, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-05-08
Type:
Planned
Address:
360 BROADWAY, Albany, NY, 12207
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State