Search icon

C.F.M. DEPALMA CORP.

Company Details

Name: C.F.M. DEPALMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (36 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 1249340
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 20 RED TOP RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RED TOP RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
FRANK DEPALMA Chief Executive Officer 20 RED TOP RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1993-12-20 2015-01-20 Address 93 EAST SLOPE ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1993-12-20 2015-01-20 Address 93 EAST SLOPE ROAD, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
1993-12-20 2015-01-20 Address 93 EAST SLOPE ROAD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1988-12-16 1993-12-20 Address RD #1, BOX 40D, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170817000266 2017-08-17 CERTIFICATE OF DISSOLUTION 2017-08-17
161220006029 2016-12-20 BIENNIAL STATEMENT 2016-12-01
150120002074 2015-01-20 BIENNIAL STATEMENT 2014-12-01
101216002038 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081204002629 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State