Name: | CLEMSON BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1917 (108 years ago) |
Date of dissolution: | 18 Jan 2017 |
Entity Number: | 13310 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 22 COTTAGE ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 0
Share Par Value 2500000
Type CAP
Name | Role | Address |
---|---|---|
DAVID A DEWILDE | Chief Executive Officer | 22 COTTAGE ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 COTTAGE ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2005-12-05 | Address | RICHARD D.C. SCHRADE, 22 COTTAGE ST, MIDDLETOWN, NY, 10940, 5003, USA (Type of address: Service of Process) |
1999-10-27 | 2005-12-05 | Address | 22 COTTAGE ST, MIDDLETOWN, NY, 10940, 5003, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2005-12-05 | Address | RICHARD D.C. SCHRADE, 22 COTTAGE ST, MIDDLETOWN, NY, 10940, 5003, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1999-10-27 | Address | RICHARD D.C. SCHRADE, 22 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1999-10-27 | Address | 22 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118000715 | 2017-01-18 | CERTIFICATE OF DISSOLUTION | 2017-01-18 |
091014002673 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071030002600 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051205003201 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
C341647-2 | 2004-01-13 | ASSUMED NAME CORP INITIAL FILING | 2004-01-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State