Name: | GOUGH HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1968 (57 years ago) |
Entity Number: | 1873082 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 815 W BROAD ST, HORSEHEADS, NY, United States, 14845 |
Address: | P.O. BOX 298, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J GOUGH | Chief Executive Officer | P.O. BOX 298, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
GOUGH HOLDING CORPORATION | DOS Process Agent | P.O. BOX 298, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-24 | 2014-05-06 | Address | 815 W BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2014-05-06 | Address | 815 W BROAD ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1996-05-22 | 2002-04-24 | Address | 145 GREENRIDGE DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1968-05-13 | 1968-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1968-05-13 | 2002-04-24 | Address | 145 GREENRIDGE DRIVE, HORSEHEADS, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006330 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006076 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006063 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120621002375 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100518002557 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State