Name: | FORMAN & MOORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1984 (41 years ago) |
Entity Number: | 899511 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 340 MAIN ST, PO BOX 31, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 MAIN ST, PO BOX 31, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
PATRICK C MOORE | Chief Executive Officer | 1 VALDEMAR DR, HOPEWELL SET, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2006-03-23 | Address | 340 MAIN ST., PO BOX 31, BEACON, NY, 12508, 0031, USA (Type of address: Chief Executive Officer) |
1998-04-02 | 2000-03-27 | Address | 1 VALDEMAR DR, HOPEWELL JUNCTION, NY, 12533, 6127, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2002-03-01 | Address | 33 HENRY STREET, PO BOX 31, BEACON, NY, 12508, 0031, USA (Type of address: Service of Process) |
1993-05-12 | 1998-04-02 | Address | 49 MONELL PLACE, PO BOX 133, BEACON, NY, 12508, 0133, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2002-03-01 | Address | 33 HENRY STREET, PO BOX 31, BEACON, NY, 12508, 0031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718002051 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120418003021 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100406002654 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080304002749 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060323002590 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State