Name: | UTICA SPRAY & CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1972 (53 years ago) |
Entity Number: | 321642 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
ROBERT G TOLFA | Chief Executive Officer | 2 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-09 | 2006-02-03 | Address | 811 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1998-01-09 | 2006-02-03 | Address | 811 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 1998-01-09 | Address | 811 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1998-01-09 | Address | 811 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1994-02-01 | Address | 811 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002016 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120130003103 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002133 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080102002946 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060203002888 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State