Name: | COMMON SENSE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 2210500 |
ZIP code: | 13620 |
County: | Lewis |
Place of Formation: | New York |
Address: | 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT WIDRICK | Chief Executive Officer | 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2006-01-20 | Address | 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Service of Process) |
2003-11-28 | 2006-01-20 | Address | 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2006-01-20 | Address | 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office) |
2000-12-18 | 2003-11-28 | Address | RD#1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Service of Process) |
2000-02-01 | 2003-11-28 | Address | RT. 1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2003-11-28 | Address | RT. 1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2000-12-18 | Address | RT. 1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Service of Process) |
1997-12-19 | 2000-02-01 | Address | 5367 RURAL AVENUE, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000526 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
091210002306 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080206003060 | 2008-02-06 | BIENNIAL STATEMENT | 2007-12-01 |
060120003039 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031128002248 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
020115002277 | 2002-01-15 | BIENNIAL STATEMENT | 2001-12-01 |
001218000380 | 2000-12-18 | CERTIFICATE OF AMENDMENT | 2000-12-18 |
000201002640 | 2000-02-01 | BIENNIAL STATEMENT | 1999-12-01 |
971219000607 | 1997-12-19 | CERTIFICATE OF INCORPORATION | 1997-12-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State