CCT(U.S.) INC.

Name: | CCT(U.S.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Apr 2012 |
Entity Number: | 1239811 |
ZIP code: | J0K-1A0 |
County: | Niagara |
Place of Formation: | New York |
Address: | 830 ST VIATEUR, BERTHIERVILLE QUEBEC, Canada, J0K-1A0 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVES THERRIEN | Chief Executive Officer | 830 ST VIATEUR, BERTHIERVILLE, Canada, J0K1A-0 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 ST VIATEUR, BERTHIERVILLE QUEBEC, Canada, J0K-1A0 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2004-03-24 | Address | 2221 NIARAGA FALLS BLVD, BOX 5, NIARAGA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
2000-04-11 | 2004-03-24 | Address | 2221 NIAGARA FALLS BLVD, BOX 5, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1995-05-19 | 2000-04-11 | Address | 541 MELCHERS STREET O.P 1620, BERTHIERVILLE QUE, CAN (Type of address: Chief Executive Officer) |
1995-05-19 | 2000-04-11 | Address | 210 WALNUT STREET, LOCKPORT, NY, 14094, 3712, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2000-04-11 | Address | 210 WALNUT STREET, LOCKPORT, NY, 14094, 3712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426001028 | 2012-04-26 | CERTIFICATE OF DISSOLUTION | 2012-04-26 |
100329003132 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080306002829 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060323003339 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040324002331 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State