Search icon

FLEETRIDGE OWNERS, INC.

Company Details

Name: FLEETRIDGE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1982 (43 years ago)
Entity Number: 763094
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 829 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 45140

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FLEETRIDGE OWNERS, INC C/O TRION REAL ESTATE MANAGEMENT DOS Process Agent 829 MIDLAND AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CARMELO MILIO C/O TRION REAL ESTATE MANAGEMENT Chief Executive Officer 829 MIDLAND AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-05-13 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 45140, Par value: 1
2010-04-19 2020-03-23 Address 600 LOCUST ST / APT 5E, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2006-05-15 2010-04-19 Address 642 LOCUST ST / APT 5E, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2004-05-14 2006-05-15 Address 642 LOCUST ST / APT 2K, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-05-16 2004-05-14 Address 600 LOCUST ST, APT 1F, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200415060045 2020-04-15 BIENNIAL STATEMENT 2020-04-01
200323060273 2020-03-23 BIENNIAL STATEMENT 2018-04-01
140619002172 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120517002788 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100419003208 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State