CHAUTAUQUA BRICK COMPANY, INC.

Name: | CHAUTAUQUA BRICK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1958 (67 years ago) |
Entity Number: | 114692 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 310, BEMUS POINT, NY, United States, 14712 |
Principal Address: | 3790 ROUTE 430, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS WILLIAM BRIGGS | Chief Executive Officer | PO BOX 310, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 310, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-30 | 2006-11-15 | Address | PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1998-10-30 | Address | PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1996-11-20 | Address | ROUTE 430, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1996-11-20 | Address | PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Service of Process) |
1958-11-20 | 1990-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 60, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121203006139 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
081103002544 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061115002614 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041222002342 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021025002221 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State