Search icon

CHARLES F. EVANS CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES F. EVANS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1960 (65 years ago)
Entity Number: 125339
ZIP code: 14902
County: Chemung
Place of Formation: New York
Address: 800 CANAL ST, ELMIRA, NY, United States, 14902

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM M NORTON Chief Executive Officer 800 CANAL STREET, ELMIRA, NY, United States, 14902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CANAL ST, ELMIRA, NY, United States, 14902

Links between entities

Type:
Headquarter of
Company Number:
F92000000155
State:
FLORIDA
Type:
Headquarter of
Company Number:
0909291
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54316828
State:
ILLINOIS

History

Start date End date Type Value
2006-03-07 2010-02-16 Address 800 CANAL ST, PO BOX 228, ELMIRA, NY, 14902, 0228, USA (Type of address: Chief Executive Officer)
2000-03-17 2006-03-07 Address 800 CANAL ST, PO BOX 228, ELMIRA, NY, 14902, 0228, USA (Type of address: Chief Executive Officer)
2000-03-17 2006-03-07 Address 800 CANAL ST, ELMIRA, NY, 14902, 0228, USA (Type of address: Principal Executive Office)
1993-02-17 2000-03-17 Address P.O. BOX 228, 215 E. CHURCH STREET, ELMIRA, NY, 14902, 0228, USA (Type of address: Service of Process)
1993-02-17 2000-03-17 Address P.O. BOX 228, 215 EAST CHURCH STREET, ELMIRA, NY, 14902, 0228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002699 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120228002736 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100216002552 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080222002846 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060307002406 2006-03-07 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State