Search icon

CATHCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATHCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1973 (52 years ago)
Date of dissolution: 30 Oct 2018
Entity Number: 267388
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 2500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
CHARLES SWEENEY JR Chief Executive Officer 128 BELLEVIEW DRIVE, CANASTOTA, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
161030084
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-19 2013-08-14 Address 128 BELLEVIEW DRIVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2001-08-02 2009-08-19 Address 128 BELLEVIEW DRIVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1999-09-02 2001-08-02 Address 128 BELLEVIEW ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1999-09-02 2001-08-02 Address 128 BELLEVIEW ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
1993-04-15 2001-08-02 Address 131 STROUD STREET, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181030000342 2018-10-30 CERTIFICATE OF DISSOLUTION 2018-10-30
130814002003 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110907003033 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090819002628 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070808002680 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State