Search icon

42 GRANDVIEW DRIVE MT. KISCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 42 GRANDVIEW DRIVE MT. KISCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991109
ZIP code: 02364
County: Westchester
Place of Formation: New York
Address: 20 SHORE DRIVE, Kingston, MA, United States, 02364
Principal Address: 20 SHORE DRIVE, KINGSTON, MA, United States, 02364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATTI MURPHY Agent 112 SMITH AVE, MT. KISCO, NY, 10549

DOS Process Agent

Name Role Address
PATRICIA MACAULAY DOS Process Agent 20 SHORE DRIVE, Kingston, MA, United States, 02364

Chief Executive Officer

Name Role Address
BRUCE A. MACAULAY Chief Executive Officer 20 SHORE DRIVE, KINGSTON, MA, United States, 02364

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 20 SHORE DRIVE, KINGSTON, MA, 02364, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 46 GRANDVIEW DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-09-30 Address 112 SMITH AVE, MT. KISCO, NY, 10549, USA (Type of address: Registered Agent)
2019-07-01 2024-09-30 Address 113 SMITH AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1992-10-30 2024-09-30 Address 46 GRANDVIEW DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930018308 2024-09-30 BIENNIAL STATEMENT 2024-09-30
190701000217 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
030407002915 2003-04-07 BIENNIAL STATEMENT 2003-04-01
990415002022 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970417002250 1997-04-17 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State