CONSOL FAMILY KITCHEN INC.

Name: | CONSOL FAMILY KITCHEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1990 (35 years ago) |
Entity Number: | 1479981 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 1833 DOVE COTTAGE DR, CHARLOTTE, NC, United States, 28226 |
Address: | 101 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M CONSOL | Chief Executive Officer | 101 OAK HILL AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2004-12-07 | Address | 310 SKYE ISLAND DR, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2002-10-03 | Address | 310 SKYE ISLAND DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2002-10-03 | Address | 101 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-10-27 | Address | 101 OAK HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-11-06 | Address | 125 BERMOND AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102002124 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101202002530 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
081003002802 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061107002850 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
041207002778 | 2004-12-07 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State