GEA NORBCO, INC.
Headquarter
Name: | GEA NORBCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1988 (37 years ago) |
Date of dissolution: | 31 Mar 2010 |
Entity Number: | 1300709 |
ZIP code: | 13490 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4754 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4754 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490 |
Name | Role | Address |
---|---|---|
DENNIS D THOMAS | Chief Executive Officer | 4754 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 2008-10-03 | Address | 4754 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
1988-10-21 | 1995-03-13 | Address | POB RT 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100331000897 | 2010-03-31 | CERTIFICATE OF MERGER | 2010-03-31 |
081107000229 | 2008-11-07 | CERTIFICATE OF AMENDMENT | 2008-11-07 |
081003002613 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
080805000389 | 2008-08-05 | CERTIFICATE OF MERGER | 2008-08-05 |
061012002681 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State