SAMUEL, SON & CO. INC.
Headquarter
Name: | SAMUEL, SON & CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 1766614 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New Jersey |
Principal Address: | 4334 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM T. CHISHOLM | Chief Executive Officer | 2360 DIXIE ROAD, MISSISSAUGA, Canada, L4Y1Z-7 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-10-09 | 2016-09-23 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-05 | 2015-10-09 | Address | 4334 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-12-30 | 2015-10-09 | Address | C/O MCCARTER & ENGLISH, LLP, 4 GATEWAY CTR 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1999-09-30 | 2016-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2003-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000452 | 2019-01-08 | CERTIFICATE OF TERMINATION | 2019-01-08 |
171002006370 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160923000740 | 2016-09-23 | CERTIFICATE OF CHANGE | 2016-09-23 |
151009006024 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131016006663 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State