CAZENOVIA EQUIPMENT CO., INC.

Name: | CAZENOVIA EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1961 (65 years ago) |
Entity Number: | 134546 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, United States, 13035 |
Address: | 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3927 BURLINGAME RD., CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
MICHAEL FRAZEE | Chief Executive Officer | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2019-08-22 | 2024-11-25 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2019-08-22 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2013-02-01 | 2019-08-22 | Address | 2 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003461 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
230117000214 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
211104001406 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
190822060064 | 2019-08-22 | BIENNIAL STATEMENT | 2019-01-01 |
170123006223 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State