Search icon

ULTRA-FORM SYSTEM CABINETRY, INCORPORATED

Company Details

Name: ULTRA-FORM SYSTEM CABINETRY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1992 (32 years ago)
Entity Number: 1679878
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
KENNETH R WHELPTON Chief Executive Officer 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2004-12-06 2006-10-31 Address 963 NORTHE RD, PO BOX 1, SCOTTSVILLE, NY, 14546, 0001, USA (Type of address: Service of Process)
2000-11-09 2004-12-06 Address 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2000-11-09 2004-12-06 Address 59 CHILI AVE, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1993-12-02 2000-11-09 Address 842 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
1993-12-02 2004-12-06 Address 963 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
1993-12-02 2000-11-09 Address 842 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1992-11-12 1993-12-02 Address 963 NORTH RD., PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061031002733 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041206002474 2004-12-06 BIENNIAL STATEMENT 2004-11-01
021024002369 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001109002146 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981105002426 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961114002150 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931202002234 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921112000339 1992-11-12 CERTIFICATE OF INCORPORATION 1992-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State