COROSTONE SILO CO., INC.
| Name: | COROSTONE SILO CO., INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 20 Dec 1960 (65 years ago) |
| Entity Number: | 133938 |
| ZIP code: | 13166 |
| County: | Cayuga |
| Place of Formation: | New York |
| Address: | DUNN RD, WEEDSPORT, NY, United States, 13166 |
| Principal Address: | PO BOX 220, DUNN ROAD, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| SCOTT T. ESTELLE | Chief Executive Officer | PO BOX 220, WEEDSPORT, NY, United States, 13166 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | DUNN RD, WEEDSPORT, NY, United States, 13166 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1994-01-21 | 1997-01-21 | Address | SCHRAM ROAD, WEEDSPORT, NY, 13166, 0220, USA (Type of address: Service of Process) |
| 1993-03-31 | 1994-01-21 | Address | PO BOX 220, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
| 1993-03-31 | 1994-01-21 | Address | PO BOX 220, DUNN ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
| 1960-12-20 | 1994-01-21 | Address | SCHRAM RD., WEEDSPORT, NY, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 061124002713 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
| 050119002770 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
| 021209002766 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
| 001208002234 | 2000-12-08 | BIENNIAL STATEMENT | 2000-12-01 |
| 981211002026 | 1998-12-11 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State