C.T. PROPERTIES, INC.

Name: | C.T. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1968 (57 years ago) |
Entity Number: | 221414 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Address: | 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R. PFEIL | Chief Executive Officer | 5150 GENESEE STREET, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
C/O TRITON REALTORS | DOS Process Agent | 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-16 | 2020-03-04 | Address | 5150 GENESEE ST, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
1998-05-07 | 2017-10-16 | Address | 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
1995-04-06 | 2004-03-24 | Address | 25 SIMME ROAD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2006-03-22 | Address | 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1998-05-07 | Address | 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060054 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
171016006087 | 2017-10-16 | BIENNIAL STATEMENT | 2016-03-01 |
140513002234 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120416002253 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100323003130 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State