Name: | CM INTEGRATED RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1986 (39 years ago) |
Date of dissolution: | 12 Jan 2006 |
Entity Number: | 1103319 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 915 MAPLE AVE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P MARRA | Chief Executive Officer | 915 MAPLE AVE, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
CHARLES P MARRA | DOS Process Agent | 915 MAPLE AVE, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 2002-09-03 | Address | CHARLES P. MARRA, 7318 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-09-03 | Address | 7318 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1993-03-18 | 2002-09-03 | Address | 7318 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1996-08-14 | Address | 7318 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1996-08-14 | Address | 7318 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060112000147 | 2006-01-12 | CERTIFICATE OF DISSOLUTION | 2006-01-12 |
040928002388 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020903002295 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
980909002330 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
960814002035 | 1996-08-14 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State