Name: | CHILSON-WILCOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2381213 |
ZIP code: | 14870 |
County: | Steuben |
Place of Formation: | New York |
Address: | 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT W CHILSON | Chief Executive Officer | 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer) |
2023-02-03 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2007-05-16 | 2023-07-11 | Address | 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process) |
2005-08-22 | 2023-07-11 | Address | 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2007-05-16 | Address | 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000782 | 2023-07-11 | BIENNIAL STATEMENT | 2023-05-01 |
131004002305 | 2013-10-04 | BIENNIAL STATEMENT | 2013-05-01 |
110608002711 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090422002564 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070516002615 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State