CHARLES F. EVANS CO., INC.
Headquarter
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
Name | Role | Address |
---|---|---|
WILLIAM M NORTON | Chief Executive Officer | 800 CANAL STREET, ELMIRA, NY, United States, 14902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 CANAL ST, ELMIRA, NY, United States, 14902 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State