Name: | A. CARDAMONE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1928 (97 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 24842 |
County: | Oneida |
Place of Formation: | New York |
Address: | 183 PROCTOR BLVD., UTIC, NY, United States |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) JOSEPH J. CARDAMONE | DOS Process Agent | 183 PROCTOR BLVD., UTIC, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1940-10-19 | 1960-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 4800, Par value: 0 |
1937-06-28 | 1940-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 3600, Par value: 0 |
1928-05-11 | 1937-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804349 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A878201-2 | 1982-06-17 | ASSUMED NAME CORP INITIAL FILING | 1982-06-17 |
242560 | 1960-11-28 | CERTIFICATE OF AMENDMENT | 1960-11-28 |
241924 | 1960-11-22 | CERTIFICATE OF AMENDMENT | 1960-11-22 |
7723-124 | 1950-03-21 | CERTIFICATE OF MERGER | 1950-03-21 |
6902-66 | 1946-12-30 | CERTIFICATE OF AMENDMENT | 1946-12-30 |
5771-111 | 1940-10-19 | CERTIFICATE OF AMENDMENT | 1940-10-19 |
5224-40 | 1937-06-28 | CERTIFICATE OF AMENDMENT | 1937-06-28 |
3292-48 | 1928-05-11 | CERTIFICATE OF INCORPORATION | 1928-05-11 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State