G. W. CANFIELD & SON, INC.

Name: | G. W. CANFIELD & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1958 (67 years ago) |
Date of dissolution: | 12 Apr 2021 |
Entity Number: | 115342 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 600 PLANT STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 PLANT STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MARK W. CANFIELD | Chief Executive Officer | 600 PLANT STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2006-11-20 | Address | 600 PLANT STREET, UTICA, NY, 13502, 4712, USA (Type of address: Chief Executive Officer) |
2000-12-15 | 2006-11-20 | Address | 600 PLANT ST, UTICA, NY, 13502, 4712, USA (Type of address: Principal Executive Office) |
2000-12-15 | 2006-11-20 | Address | 600 PLANT ST, UTICA, NY, 13502, 4712, USA (Type of address: Service of Process) |
1995-02-27 | 2002-11-25 | Address | 4 HINGHAM RD., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2000-12-15 | Address | 600 PLANT ST., PO BOX 874, UTICA, NY, 13503, 0874, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412000089 | 2021-04-12 | CERTIFICATE OF DISSOLUTION | 2021-04-12 |
181204006819 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205007864 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141205006050 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121219006308 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State