INGLESIDE MACHINE CO., INC.

Name: | INGLESIDE MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1974 (51 years ago) |
Entity Number: | 339817 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1120 HOOK RD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 HOOK RD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
JAN MARIE VEOMETT | Chief Executive Officer | 1120 HOOK RD, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2025-06-27 | Address | 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2025-06-27 | Address | 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
1998-03-11 | 2002-03-01 | Address | 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2002-03-01 | Address | 1120 HOOK RD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1998-03-11 | Address | 1118 MERTENSIA ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627003434 | 2025-06-19 | CERTIFICATE OF AMENDMENT | 2025-06-19 |
140402006034 | 2014-04-02 | BIENNIAL STATEMENT | 2014-03-01 |
120416002647 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100325002024 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002000 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State