IRELAND CORNERS GENERAL STORE, INC.

Name: | IRELAND CORNERS GENERAL STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1984 (41 years ago) |
Entity Number: | 928324 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 36 MARABAC RD, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A. BENSON | DOS Process Agent | 36 MARABAC RD, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
MARTA W. BENSON | Chief Executive Officer | 36 MARABAC RD, GARDINER, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2006-06-20 | Address | 36 MARABAC RD, GARDINER, NY, 12525, 0036, USA (Type of address: Service of Process) |
2004-08-09 | 2006-06-20 | Address | 36 MARABAC RD, GARDINER, NY, 12524, 0036, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2006-06-20 | Address | 36 MARABAC RD, GARDINER, NY, 12525, 0036, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2004-08-09 | Address | 36 MARABAC ROAD, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2004-08-09 | Address | 36 MARABAC ROAD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150817006124 | 2015-08-17 | BIENNIAL STATEMENT | 2014-07-01 |
120716006372 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100715002518 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080821002693 | 2008-08-21 | BIENNIAL STATEMENT | 2008-07-01 |
060620002341 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State