INDURACOTE, INC.

Name: | INDURACOTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1992 (33 years ago) |
Entity Number: | 1641077 |
ZIP code: | 33931 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5137 ESTERO BLVD, FORT MYERS BEACH, FL, United States, 33931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY LEFEBVRE - LOUGHREY | Chief Executive Officer | 5137 ESTERO BLVD, FORT MYERS BEACH, FL, United States, 33931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5137 ESTERO BLVD, FORT MYERS BEACH, FL, United States, 33931 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2008-07-16 | Address | 2758 DICKERSONVILLE RD, RAMSONVILLE, NY, 14131, USA (Type of address: Service of Process) |
2006-06-13 | 2008-07-16 | Address | 2758 DICKERSONVILLE RD, RAMSONVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2006-06-13 | 2008-07-16 | Address | 2758 DICKERSONVILLE RD, RAMSONVILLE, NY, 14131, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2006-06-13 | Address | 799 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
2004-08-11 | 2006-06-13 | Address | 799 LAKE RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100622002146 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080716003277 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060613002404 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040811002621 | 2004-08-11 | BIENNIAL STATEMENT | 2004-06-01 |
020528002508 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State