Name: | ADAMS AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1965 (60 years ago) |
Entity Number: | 183553 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 44 SOUTH STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS K ADAMS | Chief Executive Officer | 44 SOUTH STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 SOUTH STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 44 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2011-01-25 | 2023-03-16 | Address | 44 SOUTH STREET, AUBURN, NY, 13021, 0460, USA (Type of address: Service of Process) |
2011-01-25 | 2023-03-16 | Address | 44 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-12-27 | 2011-01-25 | Address | 44 SOUTH ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003963 | 2023-03-16 | BIENNIAL STATEMENT | 2023-01-01 |
210208060760 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
190102061327 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170216006031 | 2017-02-16 | BIENNIAL STATEMENT | 2017-01-01 |
150121006136 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State