Search icon

CURTISS-FINCH, INC.

Company Details

Name: CURTISS-FINCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129087
ZIP code: 13083
County: Jefferson
Place of Formation: New York
Address: 5 PARK AVE, LACONA, NY, United States, 13083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FINCH Chief Executive Officer 5 PARK AVE, LACONA, NY, United States, 13083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PARK AVE, LACONA, NY, United States, 13083

History

Start date End date Type Value
2007-05-02 2011-06-09 Address 5 PARK AVE, LACONA, NY, 13083, USA (Type of address: Service of Process)
2005-06-15 2011-06-09 Address 5 PARK AVE, LACONA, NY, 13083, USA (Type of address: Principal Executive Office)
2005-06-15 2011-06-09 Address 5 PARK AVE, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer)
2003-04-10 2005-06-15 Address 351 HALSEY RD, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
2003-04-10 2005-06-15 Address BOX 232, LACONA, NY, 13142, USA (Type of address: Chief Executive Officer)
1999-06-09 2003-04-10 Address BOX 232, HARWOOD DRIVE, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer)
1999-06-09 2003-04-10 Address 351 HALSEY ROAD, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1997-04-02 2007-05-02 Address 1894 HARDWOOD DRIVE, PO BOX 232, LACONA, NY, 13083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002146 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110609002805 2011-06-09 BIENNIAL STATEMENT 2011-04-01
070502002740 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050615002149 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030410002789 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010423002319 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990609002306 1999-06-09 BIENNIAL STATEMENT 1999-04-01
970402000083 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State