Name: | SHEESLEY SEWER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1968 (57 years ago) |
Entity Number: | 229922 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1862 GRAND CENTRAL AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A COWAN | Chief Executive Officer | 1862 GRAND CENTRAL AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
SHEESLEY SEWER SERVICE, INC. | DOS Process Agent | 1862 GRAND CENTRAL AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2020-11-04 | Address | 1862 GRAND CENTRAL AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process) |
2002-11-20 | 2008-11-12 | Address | 1884 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, 3064, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2008-11-12 | Address | 1884 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, 3064, USA (Type of address: Service of Process) |
1997-01-29 | 2008-11-12 | Address | 1884 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1997-01-29 | 2002-11-20 | Address | 1884 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060596 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181113007124 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
141103008209 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006405 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101116002151 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State