CRITICAL-VAC FILTRATION, CORPORATION

Name: | CRITICAL-VAC FILTRATION, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1987 (38 years ago) |
Entity Number: | 1179138 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 129 N 1ST STREET, PO BOX 736, FULTON, NY, United States, 13069 |
Principal Address: | 129 N. 1ST ST., FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT K. HUNTER | Agent | 129 NORTH FIRST STREET, FULTON, NY, 13069 |
Name | Role | Address |
---|---|---|
CRITICAL-VAC FILTRATION, CORPORATION | DOS Process Agent | 129 N 1ST STREET, PO BOX 736, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
RYAN A. SMITH | Chief Executive Officer | 129 N. 1ST ST., FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2021-06-01 | Address | 129 NORTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1999-06-28 | 2008-01-24 | Address | 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Service of Process) |
1999-06-28 | 2015-06-01 | Address | 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2015-06-01 | Address | 129 N. 1ST ST., FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1999-06-28 | Address | 701 HANNIBAL ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061183 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061934 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006151 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006148 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006099 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State