S. R. SLOAN, INC.

Name: | S. R. SLOAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1960 (65 years ago) |
Entity Number: | 129826 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 8111 HALSEY ROAD, WHITESBORO, NY, United States, 13492 |
Address: | PO BOX 560, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R SLOAN | Chief Executive Officer | PO BOX 560, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 560, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2018-06-08 | Address | PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2010-08-02 | Address | 2 WOODLAND RD, PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2006-06-12 | Address | 2 WOODLAND RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2010-08-02 | Address | PO BOX 560, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1993-01-29 | 2002-07-09 | Address | 2 WOODLAND RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060656 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180608006384 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160617006062 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140623006342 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120605006209 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State