Name: | EPHRATAH SAFETY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Dec 2009 |
Entity Number: | 1412448 |
ZIP code: | 13452 |
County: | Fulton |
Place of Formation: | New York |
Address: | 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE T. STEENBURGH | Chief Executive Officer | 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
BONNIE T. STEENBURGH | DOS Process Agent | 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2008-01-15 | Address | 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
2000-02-09 | 2008-01-15 | Address | 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2008-01-15 | Address | 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2004-01-06 | Address | NO 164 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1998-01-13 | 2000-02-09 | Address | 4114 STATE HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091208000882 | 2009-12-08 | CERTIFICATE OF DISSOLUTION | 2009-12-08 |
080115002406 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060201002276 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040106002027 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020104002735 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State