CLOVER WIRE FORMING CO. INC.

Name: | CLOVER WIRE FORMING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1957 (68 years ago) |
Entity Number: | 168504 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MARGARETEN | Chief Executive Officer | 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2009-11-02 | Address | ATTN:ERIC KURTZMAN, 9 PEARLMAN DR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1997-11-05 | 2001-11-02 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-04-07 | 2001-11-02 | Address | 1021 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1957-11-12 | 1997-11-05 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002000 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
20120918055 | 2012-09-18 | ASSUMED NAME CORP DISCONTINUANCE | 2012-09-18 |
111214002572 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091102002732 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071121002462 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State