Name: | COONS SUPPLY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075899 |
ZIP code: | 14814 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | P.O. BOX 456, RTE. 352, BIG FLATS, NY, United States, 14814 |
Address: | PO BOX 456, BIG FLATS, NY, United States, 14814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J. COONS | Chief Executive Officer | P.O. BOX 456, RTE. 352, BIG FLATS, NY, United States, 14814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 456, BIG FLATS, NY, United States, 14814 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 1998-04-07 | Address | P.O. BOX 456, BIG FLATS, NY, 14814, USA (Type of address: Service of Process) |
1992-12-08 | 1995-06-14 | Address | PO BOX 456 RT 352, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1995-06-14 | Address | PO BOX 456 RT_352, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office) |
1986-04-22 | 1995-06-14 | Address | PO BOX 456, BIG FLATS, NY, 14814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170313000558 | 2017-03-13 | ANNULMENT OF DISSOLUTION | 2017-03-13 |
DP-2116249 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100427003053 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080507003070 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060414002757 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State