FILEGAR SAW AND TOOL COMPANY, INC.

Name: | FILEGAR SAW AND TOOL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1966 (58 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 205190 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 264 CRESCENT ST., JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD P. FILEGAR, PRESIDENT | Chief Executive Officer | 264 CRESCENT ST., JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 CRESCENT ST., JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1998-12-14 | Address | 264 CRESCENT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1998-12-14 | Address | 264 CRESCENT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-12-14 | Address | 264 CRESCENT STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1966-12-28 | 1992-12-16 | Address | 1023 E. SECOND ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000447 | 2006-01-03 | CERTIFICATE OF DISSOLUTION | 2006-01-03 |
050218002387 | 2005-02-18 | BIENNIAL STATEMENT | 2004-12-01 |
021217002425 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
001222002219 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
981214002418 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State