CARTHAGE FIBRE DRUM, INC.

Name: | CARTHAGE FIBRE DRUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1985 (40 years ago) |
Entity Number: | 1016672 |
ZIP code: | 13619 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 14 HEWITT DRIVE, CARTHAGE, NY, United States, 13619 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY B GRUNER | Chief Executive Officer | PO BOX 202, CARTHAGE, NY, United States, 13619 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HEWITT DRIVE, CARTHAGE, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-28 | 2013-08-23 | Address | PO BOX 109, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2007-08-28 | Address | P.O. BOX 109, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2007-08-28 | Address | 14 HEWITT DR., CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
1999-09-09 | 2007-08-28 | Address | 14 HEWITT DR., CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1999-09-09 | Address | 35 CHAMPION STREET, P.O. BOX 109, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823002032 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110912002578 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
090804002756 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070828003154 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051019002606 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State