Search icon

FLOODWOOD CROSSING, INC.

Company Details

Name: FLOODWOOD CROSSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1984 (41 years ago)
Entity Number: 930263
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 875 FLOODWOOD ROAD, PO Box 164, SARANAC LAKE, NY, United States, 12983
Principal Address: 875 FLOODWOOD ROAD, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E CILLEY Chief Executive Officer 875 FLOODWOOD ROAD, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 FLOODWOOD ROAD, PO Box 164, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 73 DORSEY ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-02 Address 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2023-07-10 2024-07-02 Address 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 73 DORSEY ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702000529 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230710000650 2023-07-07 CERTIFICATE OF AMENDMENT 2023-07-07
230324001204 2023-03-24 BIENNIAL STATEMENT 2022-07-01
140710006737 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100715002003 2010-07-15 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State