Name: | CHENANGO SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1968 (57 years ago) |
Entity Number: | 222482 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 2091 EAST HAMTON ROAD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2091 EAST HAMTON ROAD, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
DAVID KIPPER | Chief Executive Officer | 2091 EAST HAMPTON ROAD, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-01-04 | Address | 2091 EAST HAMPTON ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 5195 DUNCAN RD., PO BOX 1477, PUNTA GORDA, FL, 33951, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004199 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
040510002572 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
020409002095 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000420002289 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
C278812-2 | 1999-09-17 | ASSUMED NAME CORP INITIAL FILING | 1999-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State