Name: | COVENTRY COATINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1987 (38 years ago) |
Entity Number: | 1215528 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | 89 TAFT AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE Z SKLAK | Chief Executive Officer | 89 TAFT AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
COVENTRY COATINGS CORP. | DOS Process Agent | 89 TAFT AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-16 | 2017-11-03 | Address | 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2005-12-30 | 2014-12-16 | Address | 402 E MAIN ST, PO BOX 548, MIDDLETOWN, NY, 12550, USA (Type of address: Service of Process) |
1993-04-16 | 2005-12-30 | Address | 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2005-12-30 | Address | 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2005-12-30 | Address | 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060749 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006392 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151106006169 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
141216000377 | 2014-12-16 | CERTIFICATE OF AMENDMENT | 2014-12-16 |
131108006738 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State