Search icon

WILLIAM M. CONOVER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM M CONOVER Chief Executive Officer 112 N MAIN ST, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
WILLIAM M CONOVER DOS Process Agent 411 S 1ST ST, NORTHVILLE, NY, United States, 12134

History

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)

Filings

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