Name: | CLAYVILLE ICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1969 (55 years ago) |
Entity Number: | 286340 |
ZIP code: | 13322 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2514 FOUNDRY PL, CLAYVILLE, NY, United States, 13322 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2514 FOUNDRY PL, CLAYVILLE, NY, United States, 13322 |
Name | Role | Address |
---|---|---|
GARETH A. EVANS | Chief Executive Officer | 2514 FOUNDRY PL, CLAYVILLE, NY, United States, 13322 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2007-12-04 | Address | FOUNDRY ROAD, CLAYVILLE, NY, 13322, USA (Type of address: Service of Process) |
1993-03-11 | 2007-12-04 | Address | FOUNDRY PLACE, CLAYVILLE, NY, 13322, 0012, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2007-12-04 | Address | FOUNDRY PLACE, CLAYVILLE, NY, 13322, 0012, USA (Type of address: Principal Executive Office) |
1969-12-17 | 1994-01-10 | Address | FOUNDRY RD., CLAYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160817006051 | 2016-08-17 | BIENNIAL STATEMENT | 2015-12-01 |
140109002545 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120106002062 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091209002538 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204003069 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State