Name: | BIG FLATS EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1968 (57 years ago) |
Entity Number: | 218229 |
ZIP code: | 14814 |
County: | Chemung |
Place of Formation: | New York |
Address: | PO BOX 442, BIG FLATS, NY, United States, 14814 |
Principal Address: | 54 HAMMOND ST, PO BOX 442, BIG FLATS, NY, United States, 14814 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 442, BIG FLATS, NY, United States, 14814 |
Name | Role | Address |
---|---|---|
JOHN E KNAPP | Chief Executive Officer | PO BOX 442, 54 HAMMOND ST, BIG FLATS, NY, United States, 14814 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-23 | 2002-01-17 | Address | PO BOX 442, 54 HAMMOND ST, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2000-02-10 | Address | 54 HAMMOND ST, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1998-01-23 | Address | 2840 HAMMOND STREET, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1998-01-23 | Address | PO BOX 442, 2840 HAMMOND STREET, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
1974-04-17 | 1993-03-12 | Address | 2840 HAMMOND ST., BIG FLATS, NY, 14814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002435 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120210002596 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100205002135 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
081226000235 | 2008-12-26 | CERTIFICATE OF MERGER | 2008-12-31 |
080124002876 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State