Search icon

COMPO MACHINERY CORPORATION

Company Details

Name: COMPO MACHINERY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1987 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1186329
ZIP code: 01879
County: New York
Place of Formation: Massachusetts
Address: 100 TYNGSBORO BUSINESS PARK, TYNGSBORO, MA, United States, 01879
Principal Address: 100 TYNGSBORO BUSINESS PARK DR, TYNGSBORO, MA, United States, 01879

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 TYNGSBORO BUSINESS PARK, TYNGSBORO, MA, United States, 01879

Chief Executive Officer

Name Role Address
VINCENT MARINO Chief Executive Officer 100 TYNGSBORO BUSINESS PARK, TYNGSBORO, MA, United States, 01879

History

Start date End date Type Value
2001-12-10 2004-05-21 Address 100 TYNGSBORO BUSINESS PARK DR, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)
1997-03-31 2004-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-25 2001-12-10 Address 100 TYNGSBORO BUSINESS PARK DR, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1807553 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
040521002272 2004-05-21 BIENNIAL STATEMENT 2003-12-01
011210002707 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000121002209 2000-01-21 BIENNIAL STATEMENT 1999-12-01
980106002539 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State