CUSTOM MOLDING SOLUTIONS, INC.

Name: | CUSTOM MOLDING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2002 (23 years ago) |
Entity Number: | 2748334 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT E. CAMPBELL | Chief Executive Officer | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-11-20 | Address | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-20 | Address | 456 SANFORD ROAD NORTH, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001259 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
231012002601 | 2023-10-12 | BIENNIAL STATEMENT | 2022-03-01 |
200304061450 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006107 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301006179 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State