Search icon

CLIFTON COUNTRY HOUSEKEEPING, INC.

Company Details

Name: CLIFTON COUNTRY HOUSEKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1985 (40 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 978979
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
KARLYNN KAMPMAN Chief Executive Officer 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-06-15 1994-04-20 Address 20 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-04-20 Address 20 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130703000798 2013-07-03 CERTIFICATE OF DISSOLUTION 2013-07-03
110415002530 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090303002106 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070402002700 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050418002009 2005-04-18 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-22
Type:
Complaint
Address:
20 MOUNTAIN LAUREL DR., CLIFTON PARK, NY, 12065
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State