Search icon

CENTRAL NEW YORK CAULKING & RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK CAULKING & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1993 (32 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 1722757
ZIP code: 13413
County: Herkimer
Place of Formation: New York
Address: 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEANNA SEGAL DOS Process Agent 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JOHN SEGAL Chief Executive Officer 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2013-04-16 2015-04-01 Address 76 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2003-04-07 2007-04-17 Address 76 OXFORD RD, NEW HARTFORD, NY, 13340, USA (Type of address: Principal Executive Office)
2001-04-11 2003-04-07 Address 906 MATHEWS AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1999-04-08 2013-04-16 Address 200 WIDRICK RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-04-11 Address 200 WIDRICK ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150623000547 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
150401006820 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130416002248 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110421002470 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090327003005 2009-03-27 BIENNIAL STATEMENT 2009-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 894-2778
Add Date:
2003-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State