WOLCOTT COLD STORAGE CO., INC.

Name: | WOLCOTT COLD STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1969 (56 years ago) |
Entity Number: | 284067 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 268, 6051 WEST AVE, WOLCOTT, NY, United States, 14590 |
Principal Address: | 6051 WEST AVE, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD D CAHOON JR | Chief Executive Officer | 6051 WEST AVE, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 268, 6051 WEST AVE, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 1999-09-28 | Address | 12 WEST AVENUE, WOLCOTT, NY, 14590, 0268, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 1999-09-28 | Address | 12 WEST AVENUE, WOLCOTT, NY, 14590, 0268, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1999-09-28 | Address | PO BOX 268, 12 WEST AVENUE, WOLCOTT, NY, 14590, 0268, USA (Type of address: Service of Process) |
1969-10-28 | 1995-06-16 | Address | REIFSTECK & HIRSCH, 36 MAIN ST W., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120109002384 | 2012-01-09 | BIENNIAL STATEMENT | 2011-09-01 |
010914002027 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
C303157-2 | 2001-06-04 | ASSUMED NAME CORP INITIAL FILING | 2001-06-04 |
990928002234 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970915002191 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State