Name: | C. B. NORTON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1959 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 124829 |
ZIP code: | 14741 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PETH RD., GREAT VALLEY, NY, United States, 14741 |
Principal Address: | 315 FRONT AVE., SALAMANCA, NY, United States, 14779 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETH RD., GREAT VALLEY, NY, United States, 14741 |
Name | Role | Address |
---|---|---|
JAMES M. NORTON | Chief Executive Officer | PETH RD., GREAT VALLEY, NY, United States, 14741 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-23 | 1993-01-29 | Address | NO ST. ADD. STATED, GREAT VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160328022 | 2016-03-28 | ASSUMED NAME CORP DISCONTINUANCE | 2016-03-28 |
DP-2114449 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C254529-2 | 1997-12-05 | ASSUMED NAME CORP INITIAL FILING | 1997-12-05 |
971203002332 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
931210002154 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State