Search icon

CENTRAL NEW YORK PULLERS, INC.

Company Details

Name: CENTRAL NEW YORK PULLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 30 Nov 2016
Entity Number: 1329920
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Address: RD #1, CARNER RD, PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRANCE O'CONNOR DOS Process Agent RD #1, CARNER RD, PORT BYRON, NY, United States, 13140

Chief Executive Officer

Name Role Address
TERRANCE O'CONNOR Chief Executive Officer RD #1, CARNER RD, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
1993-06-18 1997-05-05 Address RD 1, DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer)
1993-06-18 1997-05-05 Address DAVID JORDAN, RD 1 DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Principal Executive Office)
1989-02-28 1997-05-05 Address RD #1, DILDINE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161130000381 2016-11-30 CERTIFICATE OF DISSOLUTION 2016-11-30
970505002419 1997-05-05 BIENNIAL STATEMENT 1997-02-01
940218002244 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930618002451 1993-06-18 BIENNIAL STATEMENT 1993-02-01
B746637-2 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State