Name: | COUNTERTOPS & CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102743 |
ZIP code: | 13132 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 14 NOTTINGHAM RUNNE, PENNELLVILLE, NY, United States, 13132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS HENRY | DOS Process Agent | 14 NOTTINGHAM RUNNE, PENNELLVILLE, NY, United States, 13132 |
Name | Role | Address |
---|---|---|
NICHOLAS HENRY | Chief Executive Officer | 14 NOTTINGHAM RUNNE, PENNELLVILLE, NY, United States, 13132 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 4073 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 14 NOTTINGHAM RUNNE, PENNELLVILLE, NY, 13132, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2023-12-29 | Address | 4073 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2006-12-28 | 2023-12-29 | Address | 4073 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2006-12-28 | Address | 14 NOTTINGHAM AVENUE, PENNELLVILLE, NY, 13132, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001123 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
061228002098 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
060222002911 | 2006-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030116002103 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
990421002396 | 1999-04-21 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State