Name: | WILLIAM M. CONOVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (35 years ago) |
Entity Number: | 1405427 |
ZIP code: | 12134 |
County: | Fulton |
Place of Formation: | New York |
Address: | 411 S 1ST ST, NORTHVILLE, NY, United States, 12134 |
Principal Address: | 411 S FIRST STREET, PO BOX 428, NORTHVILLE, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M CONOVER | Chief Executive Officer | 112 N MAIN ST, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
WILLIAM M CONOVER | DOS Process Agent | 411 S 1ST ST, NORTHVILLE, NY, United States, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2006-01-12 | Address | 112 N MAIN ST, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2006-01-12 | Address | 112 N MAIN ST, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2000-04-12 | Address | 411 SOUTH FIRST ST, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2000-04-12 | Address | 411 SOUTH FIRST ST, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2000-04-12 | Address | 411 SOUTH FIRST ST, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process) |
1989-12-07 | 1997-12-03 | Address | 112 NORTH MAIN ST., NORTHVILLE, NY, 12134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060112002011 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031119002351 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
011120002415 | 2001-11-20 | BIENNIAL STATEMENT | 2001-12-01 |
000412002865 | 2000-04-12 | BIENNIAL STATEMENT | 1999-12-01 |
971219000626 | 1997-12-19 | CERTIFICATE OF MERGER | 1997-12-19 |
971203002206 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
970409000085 | 1997-04-09 | ANNULMENT OF DISSOLUTION | 1997-04-09 |
DP-954863 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C083980-3 | 1989-12-07 | CERTIFICATE OF INCORPORATION | 1989-12-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State