CASE BORING CORP.
Headquarter
Name: | CASE BORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1962 (63 years ago) |
Date of dissolution: | 23 Apr 2024 |
Entity Number: | 149549 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASE BORING CORP. | DOS Process Agent | 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
MARK J. CASE | Chief Executive Officer | 8585 BUNKER HILL ROAD, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2024-05-01 | Address | 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
1996-07-25 | 2024-05-01 | Address | 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2020-07-22 | Address | 8585 BUNKER HILL ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
1993-02-08 | 1996-07-25 | Address | 3624 CHECKERED TAVERN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1962-07-27 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039353 | 2024-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-23 |
200722060333 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180705007215 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160830006069 | 2016-08-30 | BIENNIAL STATEMENT | 2016-07-01 |
150731006088 | 2015-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State