Search icon

TWO BROTHERS PRINTING OF MORAVIA, INC.

Company Details

Name: TWO BROTHERS PRINTING OF MORAVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050605
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 6 CENTRAL ST., PO BOX 591, MORAVIA, NY, United States, 13118
Principal Address: 6 CENTRAL ST, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD F MCGUERTY III Chief Executive Officer 2 WILLIAM ST, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CENTRAL ST., PO BOX 591, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2000-02-07 2006-02-17 Address 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-02-07 Address 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Principal Executive Office)
1993-03-03 2000-02-07 Address 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Chief Executive Officer)
1993-03-03 1998-01-22 Address 2 WILLIAM ST, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1993-03-03 2002-01-09 Address 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Service of Process)
1986-01-15 1993-03-03 Address 6 CENTRAL ST, MORAVIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002284 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120201002379 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100212002522 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080129002672 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002802 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040218002671 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020109002536 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000207002627 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980122002334 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940214002161 1994-02-14 BIENNIAL STATEMENT 1994-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State