Name: | COPENHAGEN MACHINE & TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 242616 |
ZIP code: | 13688 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688 |
Name | Role | Address |
---|---|---|
RONALD FILES | Chief Executive Officer | 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1998-06-26 | Address | COPENHAGEN MACHINE & TOOL INC, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1998-06-26 | Address | RONALD FILES, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1998-06-26 | Address | RONALD FILES, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Service of Process) |
1972-07-11 | 1974-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1972-07-11 | 1993-03-02 | Address | NO STREET ADDRESS, SOUTH RUTLAND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114832 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030407002598 | 2003-04-07 | BIENNIAL STATEMENT | 2002-07-01 |
C320162-1 | 2002-08-16 | ASSUMED NAME CORP INITIAL FILING | 2002-08-16 |
000717002620 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980626002435 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
960725002230 | 1996-07-25 | BIENNIAL STATEMENT | 1996-07-01 |
000053005675 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930302003339 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
A167821-3 | 1974-07-09 | CERTIFICATE OF AMENDMENT | 1974-07-09 |
A1598-6 | 1972-07-11 | CERTIFICATE OF INCORPORATION | 1972-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11997384 | 0215800 | 1976-04-07 | MAIN ST, Copenhagen, NY, 13688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-04-13 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1976-04-13 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A |
Issuance Date | 1976-04-13 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-04-13 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-04-13 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State