Search icon

JOHN H. COTTIER & SON, INC.

Company Details

Name: JOHN H. COTTIER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1964 (61 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 176601
ZIP code: 58368
County: Queens
Place of Formation: New York
Address: RR 2, BOX 35, RUGBY, ND, United States, 58368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MC CABE DOS Process Agent RR 2, BOX 35, RUGBY, ND, United States, 58368

Chief Executive Officer

Name Role Address
PETER MC CABE Chief Executive Officer RR 2, BOX 35, RUGBY, ND, United States, 58368

History

Start date End date Type Value
1992-11-25 1996-05-24 Address 24 MIDDLETON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-11-25 1996-05-24 Address 24 MIDDLETON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1964-05-20 1996-05-24 Address 9 MARGO LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1307053 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
960524002489 1996-05-24 BIENNIAL STATEMENT 1996-05-01
940127000303 1994-01-27 ERRONEOUS ENTRY 1994-01-27
DP-790850 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
921125003050 1992-11-25 BIENNIAL STATEMENT 1992-05-01
C192385-2 1992-09-21 ASSUMED NAME CORP INITIAL FILING 1992-09-21
437234 1964-05-20 CERTIFICATE OF INCORPORATION 1964-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State