Name: | SENECA FALLS SPECIALTIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (32 years ago) |
Entity Number: | 1698067 |
ZIP code: | 14489 |
County: | Wayne |
Place of Formation: | New York |
Address: | 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 14489 |
Principal Address: | 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SENECA FALLS SPECIALTIES CO., INC. | DOS Process Agent | 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
STEPHEN M BREGANDE | Chief Executive Officer | 50 JOHNSTON STREET, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 100 DUNN ROAD, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-04-07 | Address | 50 JOHNSTON STREET, SENECA FALLS, NY, 14489, USA (Type of address: Service of Process) |
2024-09-12 | 2025-04-07 | Address | 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-12 | 2024-09-12 | Address | 50 JOHNSTON STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 100 DUNN ROAD, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-04-07 | Address | 100 DUNN ROAD, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2024-09-12 | Address | 100 DUNN ROAD, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer) |
2015-03-27 | 2024-09-12 | Address | 100 DUNN ROAD, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001684 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
240912001153 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
150501002026 | 2015-05-01 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
150327000364 | 2015-03-27 | CERTIFICATE OF CHANGE | 2015-03-27 |
150123006035 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
140807006242 | 2014-08-07 | BIENNIAL STATEMENT | 2013-01-01 |
110209002006 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090121002788 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070124002216 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050223002237 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State