Entity Number 3056191
Status Active
NameBURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.
CountyHerkimer
Date of registration 20 May 2004 (20 years ago) 20 May 2004
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
BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.
DOS Process Agent
56 UTICA STREET, CLINTON, NY, United States, 13323
HARRY ENEA
Chief Executive Officer
56 UTICA STREET, CLINTON, NY, United States, 13323
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)
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