COCHECTON MILLS, INC.

Name: | COCHECTON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1956 (69 years ago) |
Entity Number: | 108753 |
ZIP code: | 12726 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 30 DEPOT ROAD, COCHECTON, NY, United States, 12726 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DENNIS E NEARING | Chief Executive Officer | 30 DEPOT ROAD, COCHECTON, NY, United States, 12726 |
Name | Role | Address |
---|---|---|
COCHECTON MILLS, INC. | DOS Process Agent | 30 DEPOT ROAD, COCHECTON, NY, United States, 12726 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6647 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2025-01-23 | 2025-01-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-06-05 | 2025-01-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-06-05 | 2024-06-05 | Address | 30 DEPOT ROAD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2024-06-05 | Address | 30 DEPOT ROAD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000357 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
200618060022 | 2020-06-18 | BIENNIAL STATEMENT | 2020-05-01 |
180502006823 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006217 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120515006011 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State