Search icon

BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

Print

Details

Entity Number 3056191

Status Active

NameBURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

CountyHerkimer

Date of registration 20 May 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56 UTICA STREET, CLINTON, NY, United States, 13323

Address ZIP code 13323

Principal Address 502 Ingersol Avenue, Frankfort, NY, United States, 13340

Principal Address ZIP code 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

DOS Process Agent

56 UTICA STREET, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address

HARRY ENEA

Chief Executive Officer

56 UTICA STREET, CLINTON, NY, United States, 13323

History

Start date End date Type Value

2024-08-06

2024-08-06

Address

56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

2024-08-06

2024-08-06

Address

4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)

2020-05-05

2024-08-06

Address

4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)

2018-06-26

2024-08-06

Address

56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process)

2016-07-26

2020-05-05

Address

56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

2016-07-26

2020-05-05

Address

56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)

2016-07-26

2018-06-26

Address

56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Service of Process)

2010-05-14

2016-07-26

Address

24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

2010-05-14

2016-07-26

Address

24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)

2010-05-14

2016-07-26

Address

24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240806001145

2024-08-06

BIENNIAL STATEMENT

2024-08-06

200505061010

2020-05-05

BIENNIAL STATEMENT

2020-05-01

180626006057

2018-06-26

BIENNIAL STATEMENT

2018-05-01

160726006201

2016-07-26

BIENNIAL STATEMENT

2016-05-01

160405000355

2016-04-05

CERTIFICATE OF AMENDMENT

2016-04-05

140506006452

2014-05-06

BIENNIAL STATEMENT

2014-05-01

120619002351

2012-06-19

BIENNIAL STATEMENT

2012-05-01

100514003037

2010-05-14

BIENNIAL STATEMENT

2010-05-01

080512003349

2008-05-12

BIENNIAL STATEMENT

2008-05-01

060517002920

2006-05-17

BIENNIAL STATEMENT

2006-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts