Name: | ADIRONDACK SEPTIC TANK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (44 years ago) |
Entity Number: | 671344 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ZIELINSKI | Chief Executive Officer | 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
RICHARD ZIELINSKI | DOS Process Agent | 4720 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-07 | Address | 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1997-03-05 | 2025-01-07 | Address | 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2021-01-04 | Address | 4720 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1994-01-11 | 1997-03-05 | Address | 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1994-01-11 | 1997-03-05 | Address | 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1997-03-05 | Address | 4720 ST. HIGHWAY 3C, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-01-11 | Address | RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-01-11 | Address | RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1993-05-13 | 1994-01-11 | Address | RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000687 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230127002458 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
210104060251 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060166 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170106006453 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150107006471 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130114006036 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110120002810 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081226002358 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070105002895 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9197777006 | 2020-04-09 | 0248 | PPP | 4720 State Highway 30, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State