Search icon

AMES-NORTHROP ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMES-NORTHROP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1988 (37 years ago)
Date of dissolution: 22 Sep 1998
Entity Number: 1236185
ZIP code: 13077
County: Onondaga
Place of Formation: New York
Address: 26 CLINTON STREET, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD AMES Chief Executive Officer COURT STREET, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CLINTON STREET, HOMER, NY, United States, 13077

History

Start date End date Type Value
1993-03-11 1998-02-27 Address 1417 NORTH SALINA STREET, P.O. BOX 39, SYRACUSE, NY, 13208, 0039, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-27 Address 1417 NORTH SALINA STREET, P.O. BOX 39, SYRACUSE, NY, 13208, 0039, USA (Type of address: Principal Executive Office)
1993-03-11 1998-02-27 Address 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, 13202, 3300, USA (Type of address: Service of Process)
1988-07-05 1997-06-12 Name THE FLUORESCENT LITE & FIXTURE CO., INC.
1988-02-18 1988-07-05 Name TURNER & NORTHROP, INC.

Filings

Filing Number Date Filed Type Effective Date
980922000526 1998-09-22 CERTIFICATE OF DISSOLUTION 1998-09-22
980227002180 1998-02-27 BIENNIAL STATEMENT 1998-02-01
970612000058 1997-06-12 CERTIFICATE OF AMENDMENT 1997-06-12
940414002492 1994-04-14 BIENNIAL STATEMENT 1994-02-01
930311002208 1993-03-11 BIENNIAL STATEMENT 1993-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State