Search icon

C. S. REYNOLDS AND SONS INC.

Company Details

Name: C. S. REYNOLDS AND SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1973 (52 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 251033
ZIP code: 13026
County: Cayuga
Place of Formation: New York
Address: BOX 271, 75 COURT ST, AURORA, NY, United States, 13026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W REYNOLDS Chief Executive Officer BOX 271, 75 COURT ST, AURORA, NY, United States, 13026

DOS Process Agent

Name Role Address
C. S. REYNOLDS AND SONS INC. DOS Process Agent BOX 271, 75 COURT ST, AURORA, NY, United States, 13026

History

Start date End date Type Value
2003-04-21 2015-01-12 Address BOX 271, 413 MAIN ST, AURORA, NY, 13026, 0271, USA (Type of address: Principal Executive Office)
2003-04-21 2015-01-12 Address BOX 271, 413 MAIN ST, AURORA, NY, 13026, 0271, USA (Type of address: Chief Executive Officer)
2003-04-21 2015-01-12 Address BOX 271, 413 MAIN ST, AURORA, NY, 13026, 0271, USA (Type of address: Service of Process)
1993-02-12 2003-04-21 Address 1966 RT. 34B, KING FERRY, NY, 13081, 9753, USA (Type of address: Chief Executive Officer)
1993-02-12 2003-04-21 Address 1966 RT. 34B, KING FERRY, NY, 13081, 9753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721000431 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
150112006551 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130124006014 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110204002173 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002276 2009-01-12 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-10
Type:
Referral
Address:
ELDRED BROS. FARM RT. 34, GENOA, NY, 13081
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State