Name: | ELMIRA STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1973 (52 years ago) |
Entity Number: | 265657 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 150 LAKE ST, HSBC BANK BLDG, 2ND FL, ELMIRA, NY, United States, 14901 |
Principal Address: | 66 PHILO RD W, ELMIRA, NY, United States, 14903 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRK M VIESELMEYER, P.E. | Chief Executive Officer | 66 PHILO RD W, ELMIRA, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
JOHN MALONEY | DOS Process Agent | 150 LAKE ST, HSBC BANK BLDG, 2ND FL, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2019-08-08 | Address | 66 PHILO RD W, ELMIRA, NY, 14903, 9755, USA (Type of address: Principal Executive Office) |
2003-06-27 | 2013-07-12 | Address | HSBC BANK BLDG, 2ND FL, 150 LAKE ST, ELMIRA, NY, 14901, 3471, USA (Type of address: Service of Process) |
1995-02-22 | 2013-07-12 | Address | 66 PHILO RD W., ELMIRA, NY, 14903, 9702, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2013-07-12 | Address | 66 PHILO RD W., ELMIRA, NY, 14903, 9702, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2003-06-27 | Address | 150 LAKE ST., ELMIRA, NY, 14901, 3471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808002048 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
170705006091 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150708006341 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130712006045 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110720003097 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State