Name: | EAST COAST FILTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2001 (24 years ago) |
Entity Number: | 2673166 |
ZIP code: | 14075 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ELMVIEW AVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
KEVIN ZAGRODNY | Chief Executive Officer | 686 SOUTH ST, UNIT 7, WRENTHAM, MA, United States, 02093 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2013-09-11 | Address | 18 CRESTWOOD DR, BLACKSTONE, MA, 01504, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2003-08-08 | Address | 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002370 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110830002504 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090814002707 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070827002213 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051018002699 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State