Search icon

CLIFTRONICS, INC.

Company Details

Name: CLIFTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1969 (56 years ago)
Date of dissolution: 30 Jun 2003
Entity Number: 272455
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432
Principal Address: 259 OUTLET RD, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
I.A. MORRIS Chief Executive Officer 2 SOUTH ST, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432

History

Start date End date Type Value
1993-04-23 2001-02-15 Address 259 OUTLET ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1993-04-23 2001-02-15 Address 2 SOUTH STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1969-02-13 1994-02-11 Address 2 SOUTH ST., CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030627000711 2003-06-27 CERTIFICATE OF MERGER 2003-06-30
030225002925 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010215002360 2001-02-15 BIENNIAL STATEMENT 2001-02-01
C284340-1 2000-02-02 ASSUMED NAME CORP INITIAL FILING 2000-02-02
990224002160 1999-02-24 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-04-20
Type:
Planned
Address:
2 SOUTH ST, Clifton Springs, NY, 14432
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State