Name: | CLINTON TRACTOR & IMPLEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1955 (70 years ago) |
Entity Number: | 104335 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 31 MEADOW STREET, PO Box 262, CLINTON, NY, United States, 13323 |
Principal Address: | 31 MEADOW ST, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 0
Share Par Value 45000
Type CAP
Name | Role | Address |
---|---|---|
JOHN V CALIDONNA JR | Chief Executive Officer | 31 MEADOW ST, PO BOX 262, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
CLINTON TRACTOR & IMPLEMENT COMPANY, INC. | DOS Process Agent | 31 MEADOW STREET, PO Box 262, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 31 MEADOW ST, PO BOX 262, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0 |
2022-02-22 | 2024-03-08 | Address | 31 MEADOW STREET, POB 262, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2022-02-22 | 2024-03-08 | Address | 31 MEADOW ST, PO BOX 262, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003310 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220222002834 | 2022-02-09 | RESTATED CERTIFICATE | 2022-02-09 |
130813002477 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110808002274 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090728002416 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State