CAMBRIDGE INDUSTRIAL LIQUIDATORS, INC.

Name: | CAMBRIDGE INDUSTRIAL LIQUIDATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1763205 |
ZIP code: | 14075 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN D TRAGESER | Chief Executive Officer | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
BRIAN D TRAGESER | DOS Process Agent | 107 EVANS ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2012-06-18 | Address | 27 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2009-08-04 | 2012-06-18 | Address | 27 BIRDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2012-06-18 | Address | 27 BRIDSONG PARKWAY, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2001-10-24 | 2009-08-04 | Address | 8385 BLACK WALNUT DR, EAST AMHERST, NY, 14051, 1564, USA (Type of address: Service of Process) |
2001-10-24 | 2009-08-04 | Address | 8385 BLACK WALNUT DR, EAST AMHERST, NY, 14051, 1564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142226 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120618002475 | 2012-06-18 | BIENNIAL STATEMENT | 2011-10-01 |
091029002617 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
090804002396 | 2009-08-04 | BIENNIAL STATEMENT | 2007-10-01 |
051125002007 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State