Search icon

COLD SPRING CHEMICAL, INC.

Company Details

Name: COLD SPRING CHEMICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497566
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 216 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MICHAEL C TAYLOR Chief Executive Officer PO BOX 1388, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 1388, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2008-04-07 2024-06-03 Address PO BOX 1388, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2004-04-15 2024-06-03 Address 216 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2004-04-15 2008-04-07 Address 216 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-04-15 Address 276 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-04-15 Address 276 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2002-03-20 2004-04-15 Address 276 E BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2000-04-11 2002-03-20 Address 88 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2000-04-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603004204 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200410060018 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180402006302 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006566 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006608 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120531002996 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100415002278 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407002171 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060414002062 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002638 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State