S.D. CARRUTHERS SONS, INC.

Name: | S.D. CARRUTHERS SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1958 (67 years ago) |
Entity Number: | 115391 |
ZIP code: | 12809 |
County: | Washington |
Place of Formation: | New York |
Address: | 1065 ROUTE 197, ARGYLE, NY, United States, 12809 |
Principal Address: | 1065 RTE 197, ARGYLE, NY, United States, 12809 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R CARRUTHERS | Chief Executive Officer | 1065 RTE 197, ARGYLE, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
S.D. CARRUTHERS SONS, INC. | DOS Process Agent | 1065 ROUTE 197, ARGYLE, NY, United States, 12809 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-12-13 | Address | 1065 ROUTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
1998-12-02 | 2016-12-01 | Address | 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
1998-12-02 | 2024-12-13 | Address | 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1998-12-02 | Address | ROUTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001642 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
221215002398 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201202060388 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007052 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006841 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State