CAITLIN ENTERPRISES INC.

Name: | CAITLIN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1990 (35 years ago) |
Entity Number: | 1476290 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 22 BRUNSON WAY, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL DURSO | Chief Executive Officer | 22 BRUNSON WAY, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
CAROL P. DURSO | DOS Process Agent | 22 BRUNSON WAY, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 2002-08-30 | Address | 34 PIONEER DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2000-09-11 | Address | 80 LYNDON ROAD, FAIRPORT, NY, 14450, 9746, USA (Type of address: Principal Executive Office) |
1990-09-20 | 2000-09-11 | Address | 34 PIONEER DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160908006153 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
120907006497 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101001002892 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080910002875 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060914002855 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State