Search icon

MICHAEL R. GARDNER, INC.

Print

Details

Entity Number 2097751

Status Active

NameMICHAEL R. GARDNER, INC.

CountyJefferson

Date of registration 02 Jan 1997 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 23988 US ROUTE 11, CALCIUM, NY, United States, 13616

Address ZIP code 13616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JANET M. GARDNER

Chief Executive Officer

24090 ROUTE 11, CALCIUM, NY, United States, 13616

DOS Process Agent

Name Role Address

JANET MGARDNER

DOS Process Agent

23988 US ROUTE 11, CALCIUM, NY, United States, 13616

History

Start date End date Type Value

2017-01-13

2021-01-11

Address

23988 US ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process)

1999-01-26

2017-01-13

Address

24090 ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Chief Executive Officer)

1999-01-26

2017-01-13

Address

24090 ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Principal Executive Office)

1999-01-26

2017-01-13

Address

24090 ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process)

1997-01-02

1999-01-26

Address

24090 ROUTE 11, CALCIUM, NY, 13616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210111060194

2021-01-11

BIENNIAL STATEMENT

2021-01-01

170113006116

2017-01-13

BIENNIAL STATEMENT

2017-01-01

130107006693

2013-01-07

BIENNIAL STATEMENT

2013-01-01

110316002231

2011-03-16

BIENNIAL STATEMENT

2011-01-01

070201002398

2007-02-01

BIENNIAL STATEMENT

2007-01-01

050209002238

2005-02-09

BIENNIAL STATEMENT

2005-01-01

030114002118

2003-01-14

BIENNIAL STATEMENT

2003-01-01

010111002204

2001-01-11

BIENNIAL STATEMENT

2001-01-01

990126002003

1999-01-26

BIENNIAL STATEMENT

1999-01-01

970102000116

1997-01-02

CERTIFICATE OF INCORPORATION

1997-01-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts