COUNTY SEPTIC TANK CO., INC.

Name: | COUNTY SEPTIC TANK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1994 (31 years ago) |
Entity Number: | 1865335 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 29 ROGERS LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Address: | PO Box 61, Hawthorne, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COUNTY SEPTIC TANK CO INC | DOS Process Agent | PO Box 61, Hawthorne, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
JOSEPH J CANZIO | Chief Executive Officer | 29 ROGERS LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 29 ROGERS LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2024-11-22 | Address | 29 ROGERS LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1994-11-03 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-03 | 2024-11-22 | Address | P.O. BOX 61, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003727 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
230105002543 | 2023-01-05 | BIENNIAL STATEMENT | 2022-11-01 |
161101007435 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141209006870 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
130219002334 | 2013-02-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State