COMPTON PRODUCTS, INC.

Name: | COMPTON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2002 (23 years ago) |
Entity Number: | 2763480 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ULIVA | Chief Executive Officer | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2010-05-17 | Address | 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2008-05-30 | Address | 45 WINDING BROOK RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2010-05-17 | Address | 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2004-06-01 | 2010-05-17 | Address | 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2002-05-06 | 2004-06-01 | Address | 32 ARCHIE BORDEAU RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181212006661 | 2018-12-12 | BIENNIAL STATEMENT | 2018-05-01 |
160601006140 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
140506006088 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120504006218 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517003148 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State