Name: | THREE ARROWS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1972 (53 years ago) |
Entity Number: | 324293 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 114 BEVIER STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DALE E. GREGORY | Chief Executive Officer | 114 BEVIER ST., BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 BEVIER STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 114 BEVIER ST., BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 114 BEVIER ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2024-02-09 | Address | 114 BEVIER ST., BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 2024-02-09 | Address | 114 BEVIER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1993-02-25 | 2000-02-25 | Address | 114 BEVIER STREET, BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer) |
1980-10-10 | 1994-02-16 | Address | 114 BEVIER ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1972-02-23 | 1980-10-10 | Address | 228 GRAND AVE., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
1972-02-23 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000088 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220721000673 | 2022-07-21 | BIENNIAL STATEMENT | 2022-02-01 |
140404002545 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120328002448 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100318002805 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080206002841 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060303002170 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
C354032-2 | 2004-10-13 | ASSUMED NAME CORP INITIAL FILING | 2004-10-13 |
040211002904 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020131002659 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300626769 | 0215800 | 1997-07-21 | 114 BEVIER ST, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200869139 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100132 F04 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 3 |
Nr Exposed | 37 |
Gravity | 01 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19101025 L02 I |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-09-02 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5231577110 | 2020-04-13 | 0248 | PPP | 114 Bevier Street, BINGHAMTON, NY, 13904-1012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State