Name: | CUTTER MILL ROAD OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1981 (44 years ago) |
Entity Number: | 690586 |
ZIP code: | 11022 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 222120, GREAT NECK, NY, United States, 11022 |
Principal Address: | 10 WELWYN RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 27000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DELUCCIA | Chief Executive Officer | 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT | DOS Process Agent | PO Box 222120, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | C/O RICHLAND MANAGEMENT CO., INC., PO BOX 222120, GREAT NECK, NY, 11022, 2120, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 27000, Par value: 1 |
2023-04-07 | 2023-04-28 | Shares | Share type: PAR VALUE, Number of shares: 27000, Par value: 1 |
2023-04-07 | 2023-04-07 | Address | 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001407 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230407000966 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210415060128 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
200220060393 | 2020-02-20 | BIENNIAL STATEMENT | 2019-04-01 |
110420003089 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State