Search icon

KNOWLTON & SON INC.

Company Details

Name: KNOWLTON & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595671
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: 1252 RIVER RD, NORWOOD, NY, United States, 13668
Principal Address: 1252 River Rd, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE M KNOWLTON Chief Executive Officer 1252 RIVER RD, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
KNOWLTON & SON INC DOS Process Agent 1252 RIVER RD, NORWOOD, NY, United States, 13668

History

Start date End date Type Value
2024-08-27 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 1252 RIVER RD, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-16 2023-12-21 Address 1252 RIVER RD, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
2011-11-16 2023-12-21 Address 1252 RIVER RD, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2009-11-10 2011-11-16 Address 2441 COUNTY RTE 35, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
2009-11-10 2011-11-16 Address GENE M KNOWLTON, 2441 CNTY RT 35, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
2007-11-20 2009-11-10 Address GENE M KNOWLTON, 2441 CNTY RT 35, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
2007-11-20 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221003794 2023-12-21 BIENNIAL STATEMENT 2023-12-21
111116002283 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091110002958 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071120000308 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Date of last update: 31 Dec 2024

Sources: New York Secretary of State