Search icon

PENFIELD MANUFACTURING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCOLARO SHULMAN COHEN ETAL, 507 PLUM ST STE 300, SYRACUSE, NY, United States, 13204

Chief Executive Officer

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

History

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)

Filings

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