Search icon

CITATION MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITATION MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1986 (39 years ago)
Date of dissolution: 17 Sep 2019
Entity Number: 1053586
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 71 EAST ECKERSON RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP H NELSON DOS Process Agent 71 EAST ECKERSON RD, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
PHILIP NELSON Chief Executive Officer 42 HARMONY RD, SPRING VALLEY, NY, United States, 10977

Unique Entity ID

CAGE Code:
0HW25
UEI Expiration Date:
2016-04-06

Business Information

Activation Date:
2015-04-07
Initial Registration Date:
2002-03-07

Commercial and government entity program

CAGE number:
0HW25
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
PHILIP H.. NELSON

History

Start date End date Type Value
2010-02-04 2014-11-13 Address 71 E ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-01-07 2010-02-04 Address 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-01-07 2010-02-04 Address 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-01-07 2010-02-04 Address 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-01-08 2008-01-07 Address MARGOT NELSON, 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190917000799 2019-09-17 CERTIFICATE OF DISSOLUTION 2019-09-17
141113002063 2014-11-13 BIENNIAL STATEMENT 2014-01-01
100204002241 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080107002407 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060217002926 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State