Search icon

CORIALE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORIALE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1971 (54 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 312786
ZIP code: 14527
County: Ontario
Place of Formation: New York
Principal Address: 298 LAKE STREET, PENN YAN, NY, United States, 14527
Address: 298 LAKE ST, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 LAKE ST, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
JAMES L. CORIALE Chief Executive Officer 3005 WILLIAMS HILL ROAD, BLUFF POINT, NY, United States, 14478

Form 5500 Series

Employer Identification Number (EIN):
160986693
Plan Year:
2014
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3005 WILLIAMS HILL ROAD, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-05-02 Address 3005 WILLIAMS HILL ROAD, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 3005 WILLIAMS HILL ROAD, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502003587 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
230807002788 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230725000640 2023-07-25 BIENNIAL STATEMENT 2021-08-01
190805060878 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180831006078 2018-08-31 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State