Search icon

GUARDIAN LOAN COMPANY OF MASSAPEQUA, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GUARDIAN LOAN COMPANY OF MASSAPEQUA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Dec 2002
Branch of: GUARDIAN LOAN COMPANY OF MASSAPEQUA, INC., NEW YORK (Company Number 417339)
Business ALEI: 0733324
Annual report due: 08 Dec 2007
Business address: 100 CLIFTON CORPORATE PARKWAY SUITE 150, CLIFTON PARK, NY, 12065
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LORRAINE SCHULTZ Officer - 82 SYCAMORE LANE, IRVINGTON, NY, 10533, United States
LEE R. CARMAN Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 1657 ANGELINA TERRACE, SCHENECTADY, NY, 12309, United States
CLIFFORD C. ROHDE Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 1230 SANDRA LANE, NISKAYUNA, NY, 12309, United States
STUART SCHULTZ Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 1066 SPRING AVENUE, TROY, NY, 12180, United States
CLIFFORD SCHULTZ Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 55 WOOD AVENUE, ARDSLEY, NY, 10502, United States
SANFORD J. SCHMIDT Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 3 STEVENS AVENUE, HEMPSTEAD, NY, 11550, United States
CARL J. SCHULTZ Officer 100 CLIFTON CORPORATE PARKWAY, SUITE 150, CLIFTON PARK, NY, 12065, United States 82 SYCAMORE LANE, IRVINGTON, NY, 10533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010492023 2022-03-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010474355 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007380086 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003333432 2006-11-14 - Annual Report Annual Report 2006
0003140751 2005-12-27 - Annual Report Annual Report 2005
0002972611 2005-01-07 - Annual Report Annual Report 2004
0002758121 2004-01-20 - Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information