Name: | ORISON B. CURPIER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1972 (53 years ago) |
Date of dissolution: | 10 Dec 2018 |
Entity Number: | 243825 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 222 HILLSIDE DRIVE, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 90
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR BRIAN S CURPIER | Chief Executive Officer | 222 HILLSIDE DRIVE, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
ORISON B. CURPIER CO., INC. | DOS Process Agent | 222 HILLSIDE DRIVE, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2016-10-12 | Address | 73 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
1996-10-03 | 2016-10-12 | Address | 73 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 2016-10-12 | Address | 73 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1996-10-03 | Address | RD 1, BOX 544, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1996-10-03 | Address | 73 MAIN STREET, POB 231, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181210000260 | 2018-12-10 | CERTIFICATE OF DISSOLUTION | 2018-12-10 |
161012006385 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141003006281 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121005006664 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101014002134 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State