Search icon

IRONDALE DEVELOPMENT CORP.

Print

Details

Entity Number 2248757

Status Active

NameIRONDALE DEVELOPMENT CORP.

CountyDutchess

Date of registration 13 Apr 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Address ZIP code 12546

Principal Address 6020 ROUTE 22, MILLERTON, NY, United States, 12546

Principal Address ZIP code 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O DAVIS & TROTTA

DOS Process Agent

MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address

ROBERT J. COOPER

Chief Executive Officer

6020 ROUTE 22, MILLERTON, NY, United States, 12546

History

Start date End date Type Value

2000-05-01

2004-04-28

Address

#56 SELLECK HILL ROAD, SALISBURY, CT, 06068, 0129, USA (Type of address: Chief Executive Officer)

2000-05-01

2004-04-28

Address

56 SELLECK HILL ROAD, SALISBURY, CT, 06068, 0129, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

040428002685

2004-04-28

BIENNIAL STATEMENT

2004-04-01

020705002196

2002-07-05

BIENNIAL STATEMENT

2002-04-01

000501002217

2000-05-01

BIENNIAL STATEMENT

2000-04-01

980413000072

1998-04-13

CERTIFICATE OF INCORPORATION

1998-04-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts