C.G. FEEDS INC.

Name: | C.G. FEEDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1995 (30 years ago) |
Entity Number: | 1949236 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 2355 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Address: | DEBORAH ACCURSO, 2355 ARTHUR KILL RD, STATEN ISLAND, NH, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DEBORAH ACCURSO, 2355 ARTHUR KILL RD, STATEN ISLAND, NH, United States, 10309 |
Name | Role | Address |
---|---|---|
DEBORAH ACCURSO | Chief Executive Officer | 2355 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2005-10-13 | Address | 733 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2005-10-13 | Address | 733 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1997-08-15 | 2005-10-13 | Address | 733 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2001-09-17 | Address | 733 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1997-08-15 | 2001-09-17 | Address | 733 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812002021 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
131007002120 | 2013-10-07 | BIENNIAL STATEMENT | 2013-08-01 |
110822003075 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090813002379 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070814002143 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State