Name: | PLACID INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1972 (52 years ago) |
Entity Number: | 248706 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 139 MILL POND DR, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY C. PEDU | Chief Executive Officer | 139 MILL POND DR, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
JEFFREY C. PEDU | DOS Process Agent | 139 MILL POND DR, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 2005-01-10 | Address | 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2005-01-10 | Address | 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2005-01-10 | Address | 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1972-12-12 | 1992-12-17 | Address | RIVER ST. EXT., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206006725 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141201006109 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006066 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101210002046 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081118002897 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State