Name: | CPAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1969 (56 years ago) |
Entity Number: | 274543 |
ZIP code: | 14481 |
County: | New York |
Place of Formation: | New York |
Address: | 2364 LEICESTER ROAD, LEICESTER, NY, United States, 14481 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J WELDGEN | Chief Executive Officer | 2364 LEICESTER ROAD, LEICESTER, NY, United States, 14481 |
Name | Role | Address |
---|---|---|
CPAC, INC. | DOS Process Agent | 2364 LEICESTER ROAD, LEICESTER, NY, United States, 14481 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2013-04-05 | Address | C/O BUCKINGHAM CAPITAL LLC, 90 THIRD AVE., 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-09-07 | 2007-04-13 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
1996-09-11 | 1999-09-07 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
1995-08-24 | 1996-09-11 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1994-04-14 | 2007-04-13 | Address | 1600 CROSSROADS OFFICE BLDG, ROCHESTER, NY, 14614, 1308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405006270 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110401002665 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090324002061 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
070413000769 | 2007-04-13 | CERTIFICATE OF MERGER | 2007-04-13 |
070320002923 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State