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
Name | Role | Address |
---|---|---|
MICHAEL FINCH | Chief Executive Officer | 5 PARK AVE, LACONA, NY, United States, 13083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PARK AVE, LACONA, NY, United States, 13083 |
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) |
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