Search icon

PATRICK JOHN CLELLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK JOHN CLELLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 140210
ZIP code: 44601
County: Monroe
Place of Formation: New York
Address: 1201 TURNBURY ST, I-3, ALLIANCE, OH, United States, 44601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 TURNBURY ST, I-3, ALLIANCE, OH, United States, 44601

Chief Executive Officer

Name Role Address
PATRICK J GLELLAND Chief Executive Officer 1201 TURNBURY ST, I-3, ALLIANCE, OH, United States, 44601

History

Start date End date Type Value
2003-08-07 2007-08-16 Address 40 SEDGEFIELD CT, ROCHESTER, NY, 14622, 1762, USA (Type of address: Principal Executive Office)
2003-08-07 2007-08-16 Address 40 SEDGEFIELD CT, ROCHESTER, NY, 14622, 1762, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-08-07 Address 1512 OAKMONTE BLVD, WEBSTER, NY, 14580, 7217, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-08-07 Address 1512 OAKMONTE BLVD, WEBSTER, NY, 14580, 7217, USA (Type of address: Principal Executive Office)
2001-09-11 2007-08-16 Address PO BOX 142, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114470 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070816002344 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051004002499 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030807002593 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010911002285 2001-09-11 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State