Name: | CLINTON'S DITCH CO-OPERATIVE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1967 (58 years ago) |
Entity Number: | 207658 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8478 Pardee Rd, Cicero, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ATTN: GENERAL MANAGER | DOS Process Agent | 8478 Pardee Rd, Cicero, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JOHN A. DUNN, GENERAL MANAGER | Chief Executive Officer | 8478 PARDEE RD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 8478 PARDEE RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-03-12 | Address | 8478 PARDEE RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-03-12 | Address | 8478 Pardee Rd, Cicero, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004774 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240802003063 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
C216144-2 | 1994-10-20 | ASSUMED NAME CORP INITIAL FILING | 1994-10-20 |
606725-4 | 1967-03-06 | CERTIFICATE OF INCORPORATION | 1967-03-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State