Search icon

GEORGE E. SHERMAN CO., INC.

Company Details

Name: GEORGE E. SHERMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (39 years ago)
Entity Number: 1031749
ZIP code: 12139
County: Hamilton
Place of Formation: New York
Address: 59 MILLHAM RD, PISECO, NY, United States, 12139

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE E SHERMAN, JR DOS Process Agent 59 MILLHAM RD, PISECO, NY, United States, 12139

Chief Executive Officer

Name Role Address
GEORGE E SHERMAN, JR Chief Executive Officer 59 MILLHAM RD, PISECO, NY, United States, 12139

History

Start date End date Type Value
2009-09-30 2011-11-04 Address 138 ELM LAKE ROAD, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer)
1992-11-20 2009-09-30 Address ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer)
1992-11-20 2011-11-04 Address ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office)
1992-11-20 2011-11-04 Address ELM LAKE RD, SPECULATOR, NY, 12164, USA (Type of address: Service of Process)
1985-10-10 1997-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-10-10 1992-11-20 Address EAST RD, SPECULATOR, NY, 12164, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002916 2011-11-04 BIENNIAL STATEMENT 2011-10-01
090930002449 2009-09-30 BIENNIAL STATEMENT 2009-10-01
070928002244 2007-09-28 BIENNIAL STATEMENT 2007-10-01
051122003366 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030924002154 2003-09-24 BIENNIAL STATEMENT 2003-10-01
991018002293 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971015002170 1997-10-15 BIENNIAL STATEMENT 1997-10-01
970616000405 1997-06-16 CERTIFICATE OF AMENDMENT 1997-06-16
921120002390 1992-11-20 BIENNIAL STATEMENT 1992-10-01
B276787-5 1985-10-10 CERTIFICATE OF INCORPORATION 1985-10-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State