Search icon

CLINTON ABSTRACT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTON ABSTRACT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1986 (39 years ago)
Entity Number: 1106852
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, United States, 12901
Principal Address: 44 CLINTON ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINTON ABSTRACT CO., INC. DOS Process Agent 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
KODI GORDON Chief Executive Officer 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141685443
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-08-20 2024-08-02 Address 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-07-28 2012-08-20 Address 44 CLINTONST, PO BOX 887, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-07-28 2024-08-02 Address 44 CLINTON ST, PO BOX 887, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-03-26 2006-07-28 Address PO BOX 887, 44 CLINTON STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002452 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220808000627 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200803061561 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006323 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160808006000 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State