Name: | PENFIELD MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 15 May 2013 |
Entity Number: | 2743985 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 80000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
CHARLES L. GORDON | Chief Executive Officer | C/O SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2012-08-09 | Address | 1710 NORTH SALINA ST, SYRACUSE, NY, 13208, 1868, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2012-08-09 | Address | 1710 NORTH SALINA ST, SYRACUSE, NY, 13208, 1868, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2012-08-09 | Address | 1710 N SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515000007 | 2013-05-15 | CERTIFICATE OF DISSOLUTION | 2013-05-15 |
120809002686 | 2012-08-09 | BIENNIAL STATEMENT | 2012-03-01 |
060424002662 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040315002469 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020606000466 | 2002-06-06 | CERTIFICATE OF AMENDMENT | 2002-06-06 |
020530000440 | 2002-05-30 | CERTIFICATE OF MERGER | 2002-05-30 |
020318000947 | 2002-03-18 | CERTIFICATE OF INCORPORATION | 2002-03-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State