Search icon

CONTRACT DESIGN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACT DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944081
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 229 NO PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Principal Address: 229 NORTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 NO PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
GAYLE GOLDSMITH Chief Executive Officer 229 NORTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
262372961
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-03 2010-09-17 Address 229 NORTH PUTT CORNERS RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-09-03 Address 229 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-09-03 Address 229 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1984-09-18 1987-10-07 Address 20 GRIFFEN DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917002829 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080826002857 2008-08-26 BIENNIAL STATEMENT 2008-09-01
041014002539 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020822002791 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000905002648 2000-09-05 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State