Name: | CAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1957 (68 years ago) |
Entity Number: | 167525 |
ZIP code: | 12804 |
County: | New York |
Place of Formation: | New York |
Address: | 30 CASEY RD, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 30 CASEY ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS G CAHILL | Chief Executive Officer | 30 CASEY ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
CAN INDUSTRIES, INC. | DOS Process Agent | 30 CASEY RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-24 | 2019-09-13 | Address | 30 CASEY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2003-10-03 | 2009-08-24 | Address | 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2009-08-24 | Address | 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Service of Process) |
2003-10-03 | 2009-08-24 | Address | 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2003-10-03 | Address | 57-18 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913060176 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
130905006146 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
110915002469 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090824002459 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
051110002689 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State