Name: | MADISON GLASS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1987 (38 years ago) |
Entity Number: | 1214292 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 108 E CENTER STREET, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYLE W MATERNE | Agent | 107 BALL AVENUE, CANASTOTA, NY, 13032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 E CENTER STREET, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
LYLE G. HICKS | Chief Executive Officer | 120 PROSPECT STREET, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-27 | 2007-12-05 | Address | 108 E CENTER ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1997-11-07 | 2005-12-27 | Address | 108 E CENTER ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1997-11-07 | 2007-12-05 | Address | 108 E CENTER ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1992-12-14 | 1997-11-07 | Address | CORNER OF BUCK & CENTER ST., CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-11-07 | Address | CORNER OF BUCK & CENTER ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002355 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111123002231 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091110002969 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071205002878 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051227002464 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State