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
Name | Role | Address |
---|---|---|
EUGENE J BERARDI JR | Chief Executive Officer | 499 HURLEY AVE, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
EUGENE J BERARDI JR | DOS Process Agent | 499 HURLEY AVE, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-08 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-08-08 | 2025-03-11 | 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) |
1993-12-09 | 1997-01-03 | Address | 411 WASHINGTON AVENUE, P.O. BOX 1758, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1997-01-03 | Address | 411 WASHINGTON AVENUE, PO BOX 1758, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-01-05 | 1993-12-09 | Address | 411 WASHINGTON AVENUE, PO BOX 1758, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1997-01-03 | Address | 411 WASHINGTON AVENUE, PO BOX 1758, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1942-12-07 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
101210002939 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081208002887 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061204002293 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050207002345 | 2005-02-07 | BIENNIAL STATEMENT | 2004-12-01 |
021206002427 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
136143 | 0213100 | 1984-02-03 | 360 BROADWAY, Albany, NY, 12207 | |||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70097407 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-05-08 |
Case Closed | 1979-06-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-25 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State