ADIRONDACK CENTRAL TRANSMISSION CORP.

Name: | ADIRONDACK CENTRAL TRANSMISSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1993 (32 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 1720586 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 164 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
WILLIAM J FEERICK | Chief Executive Officer | 164 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-13 | 2022-10-09 | Address | 164 LAKESIDE DR, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 2022-10-09 | Address | WILLIAM FEERICK, 349 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1993-04-22 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-22 | 1995-09-13 | Address | 349 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000058 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
130430002189 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
090409002259 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070405002487 | 2007-04-05 | BIENNIAL STATEMENT | 2007-04-01 |
050524002455 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State