PATRICK JOHN CLELLAND, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 TURNBURY ST, I-3, ALLIANCE, OH, United States, 44601 |
Name | Role | Address |
---|---|---|
PATRICK J GLELLAND | Chief Executive Officer | 1201 TURNBURY ST, I-3, ALLIANCE, OH, United States, 44601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State