SQUARE DEAL MACHINING, INC.

Name: | SQUARE DEAL MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1998 (27 years ago) |
Entity Number: | 2301248 |
ZIP code: | 13803 |
County: | Cortland |
Place of Formation: | New York |
Address: | 98 ROUTE 11, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. MORGAN, PRESIDENT | Chief Executive Officer | 98 US RTE 11, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
SQUARE DEAL MACHINING, INC. | DOS Process Agent | 98 ROUTE 11, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 98 US RTE 11, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-09-24 | Address | 98 ROUTE 11, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
2014-09-16 | 2024-09-24 | Address | 98 US RTE 11, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2014-09-16 | Address | 98 US RTE 11, MARATHAN, NY, 13803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001308 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220920000569 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200902061586 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904009415 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006245 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State