Search icon

CCT(U.S.) INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
YVES THERRIEN Chief Executive Officer 830 ST VIATEUR, BERTHIERVILLE, Canada, J0K1A-0

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 ST VIATEUR, BERTHIERVILLE QUEBEC, Canada, J0K-1A0

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State