Search icon

SENTINEL PRODUCTS CORP.

Company Details

Name: SENTINEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1111249
ZIP code: 13452
County: Montgomery
Place of Formation: New York
Address: 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452
Principal Address: 70 AIRPORT ROAD, HYANNIS, MA, United States, 02601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452

Chief Executive Officer

Name Role Address
JOHN D. BAMBARA Chief Executive Officer 70 AIRPORT ROAD, HYANNIS, MA, United States, 02601

History

Start date End date Type Value
1986-09-11 1993-04-22 Address 10 NEW ST., ST JOHNVILLE, NY, 13452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116302 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091207002365 2009-12-07 BIENNIAL STATEMENT 2008-09-01
021010002112 2002-10-10 BIENNIAL STATEMENT 2002-09-01
980910002682 1998-09-10 BIENNIAL STATEMENT 1998-09-01
971006000427 1997-10-06 CERTIFICATE OF AMENDMENT 1997-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State