Search icon

CHAUTAUQUA MEDICAL SUPPLY, INC.

Company Details

Name: CHAUTAUQUA MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1991 (33 years ago)
Date of dissolution: 02 Jun 1998
Entity Number: 1597049
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
SARAH B. NASH Chief Executive Officer 36 CENTRAL AVENUE, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1991-12-17 1993-12-28 Address 36 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980602000085 1998-06-02 CERTIFICATE OF DISSOLUTION 1998-06-02
971216002416 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931228002202 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930312002316 1993-03-12 BIENNIAL STATEMENT 1992-12-01
911217000374 1991-12-17 CERTIFICATE OF INCORPORATION 1991-12-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State