Search icon

RONDOUT COUNSELING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONDOUT COUNSELING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1984 (41 years ago)
Entity Number: 957582
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 21 CLEARWATER ROAD, 21 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528
Principal Address: 21 CLEARWATER RD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS B. POMEROY Chief Executive Officer 21 CLEARWATER RD, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
RONDOUT COUNSELING SERVICES, INC. DOS Process Agent 21 CLEARWATER ROAD, 21 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2018-11-07 2020-11-12 Address LOIS B. POMEROY, 21 CLEARWATER ROAD, HIGHLAND, NY, 12528, 0000, USA (Type of address: Service of Process)
2006-10-27 2018-11-07 Address 21 CLEARWATER RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1992-12-30 2006-10-27 Address PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Chief Executive Officer)
1992-12-30 2006-10-27 Address PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Principal Executive Office)
1992-12-30 2006-10-27 Address PO BOX 663 251 BROADWAY, PORT EWEN, NY, 12466, 0663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060635 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181107006471 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161107006424 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103008306 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121127006060 2012-11-27 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State