Name: | CSTM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2008 (16 years ago) |
Entity Number: | 3754020 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2593 PUTNAM RD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CSTM CORP. | DOS Process Agent | 2593 PUTNAM RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
KURT CATALANO | Chief Executive Officer | 2593 PUTNAM ROAD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 2593 PUTNAM ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-04-02 | Address | 2593 PUTNAM ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-04-02 | Address | 2593 PUTNAM RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2015-01-21 | 2020-12-01 | Address | 2847 WHITE BIRCH COVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2020-12-01 | Address | 2847 WHITE BIRCH COVE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003905 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
201201061272 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
150121006058 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
110315002671 | 2011-03-15 | BIENNIAL STATEMENT | 2010-12-01 |
081218000640 | 2008-12-18 | CERTIFICATE OF AMENDMENT | 2008-12-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State