SCHEIDELMAN, INC.

Name: | SCHEIDELMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1963 (62 years ago) |
Date of dissolution: | 14 May 2009 |
Entity Number: | 156649 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1401 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REED WILLIS | DOS Process Agent | 1401 GRAFFENBURG RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
REED WILLIS | Chief Executive Officer | 1401 GRAFFENBURG RD, NWE HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2007-05-10 | Address | 9995 HILLSIDE TERRACE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2007-05-10 | Address | 1201 THORN STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1992-12-14 | 2003-04-22 | Address | 137 MARLBORO RD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-05-10 | Address | 1201 THORN ST., P.O. BOX 133, UTICA, NY, 13503, USA (Type of address: Principal Executive Office) |
1963-05-02 | 1982-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090514000465 | 2009-05-14 | CERTIFICATE OF DISSOLUTION | 2009-05-14 |
070510002201 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050617002083 | 2005-06-17 | BIENNIAL STATEMENT | 2005-05-01 |
030422002394 | 2003-04-22 | BIENNIAL STATEMENT | 2003-05-01 |
010507002646 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State