CLC ASSOCIATES INC.

Name: | CLC ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1995 (30 years ago) |
Date of dissolution: | 27 Apr 2012 |
Entity Number: | 1920543 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1033, SOUTHOLD, NY, United States, 11971 |
Principal Address: | 670 SEAWOOD DR, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1033, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
ROBERT E BOERGESSON | Chief Executive Officer | 670 SEAWOOD DR, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1997-05-20 | Address | 670 SEAWOOD DRIVE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427000366 | 2012-04-27 | CERTIFICATE OF DISSOLUTION | 2012-04-27 |
110603002020 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090519002121 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070508002824 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050624002089 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State