Search icon

CAHILL INDUSTRIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAHILL INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1992 (33 years ago)
Date of dissolution: 14 Dec 2015
Entity Number: 1632993
ZIP code: 12592
County: Dutchess
Place of Formation: New York
Address: 138 KENT ROAD, WASSIAC, NY, United States, 12592
Principal Address: 138 KENT RD, WASSAIC, NY, United States, 12592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES D. KILEY, ESQ. Agent 511 MANHASSET WOODS RD., MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
IAN HOLBACK, PRESIDENT DOS Process Agent 138 KENT ROAD, WASSIAC, NY, United States, 12592

Chief Executive Officer

Name Role Address
IAN HOLBACK Chief Executive Officer 138 KENT RD, WASSAIC, NY, United States, 12592

History

Start date End date Type Value
2003-03-12 2010-11-15 Address 138 KENT RD, WASSAIC, NY, 12592, 2523, USA (Type of address: Service of Process)
2003-03-12 2012-05-16 Address 138 KENT RD, WASSAIC, NY, 12592, 2523, USA (Type of address: Chief Executive Officer)
2003-03-12 2012-05-16 Address 138 KENT RD, WASSAIC, NY, 12592, 2523, USA (Type of address: Principal Executive Office)
2001-03-01 2003-03-12 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process)
2000-05-19 2003-03-12 Address 361 RT 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151214000999 2015-12-14 CERTIFICATE OF DISSOLUTION 2015-12-14
120516002256 2012-05-16 BIENNIAL STATEMENT 2012-04-01
101115000811 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
100521002683 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080507002216 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State