MARIETTA DIESEL, INC.

Name: | MARIETTA DIESEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1998 (27 years ago) |
Entity Number: | 2228493 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 50 Chase Street Extension, 54 CHASE STREET, Auburn, NY, United States, 13021 |
Principal Address: | 54 CHASE STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 Chase Street Extension, 54 CHASE STREET, Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
PATRICK J. CUSICK | Chief Executive Officer | 54 CHASE STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 54 CHASE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 50 CHASE STREET EXTENSION, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2024-02-01 | Address | 50 CHASE STREET EXTENSION, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-13 | 2024-02-01 | Address | C/O PATRICK J. CUSICK, 50 CHASE STREET EXTENSION, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036732 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221114000389 | 2022-11-14 | BIENNIAL STATEMENT | 2022-02-01 |
040205002623 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020225002542 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000426002554 | 2000-04-26 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State