CAUFIELD ENTERPRISES, INC.

Name: | CAUFIELD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1988 (37 years ago) |
Date of dissolution: | 07 May 2007 |
Entity Number: | 1300059 |
ZIP code: | 13420 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 1122, 111 INDIAN POINT RD, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1122, 111 INDIAN POINT RD, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
JOHN CAUFIELD JR | Chief Executive Officer | PO BOX 1122, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2006-09-27 | Address | MAIN STREET, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
1992-11-12 | 2004-11-15 | Address | P.O. BOX 1122, 225 MAIN ST., OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2006-09-27 | Address | P.O. BOX 1122, 225 MAIN ST., OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
1988-10-19 | 1993-10-12 | Address | MAIN ST., OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070507000296 | 2007-05-07 | CERTIFICATE OF DISSOLUTION | 2007-05-07 |
060927002449 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041115002206 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020918002431 | 2002-09-18 | BIENNIAL STATEMENT | 2002-10-01 |
000928002784 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State