CUGARCO INC.

Name: | CUGARCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1965 (60 years ago) |
Entity Number: | 191482 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 401 COURT STREET, UTICA, NY, United States, 13502 |
Principal Address: | 142 THOMAS STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURT GARDALI | Chief Executive Officer | 401 COURT STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 COURT STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-06-10 | Address | 401 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2022-06-10 | Address | 401 COURT STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2022-06-10 | Address | 401 COURT STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1992-10-23 | 1999-11-04 | Address | 401 COURT ST, UTICA, NY, 13502, 4204, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1999-11-04 | Address | 401 COURT ST, UTICA, NY, 13502, 4204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610003187 | 2022-06-09 | CERTIFICATE OF AMENDMENT | 2022-06-09 |
220404000676 | 2022-04-04 | BIENNIAL STATEMENT | 2021-10-01 |
051205002507 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031014002475 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011004002522 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State