MORT BACKUS AND SONS, INC.

Name: | MORT BACKUS AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1975 (50 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 386746 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 167 County Rte 32, Canton, NY, United States, 13617 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 County Rte 32, Canton, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
PAUL J. BACKUS | Chief Executive Officer | 167 COUNTY RTE 32, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 4835 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 167 COUNTY RTE 32, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2024-05-07 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2021-11-10 | 2021-11-16 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2000-01-19 | 2024-05-17 | Address | 4835 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001015 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
211109001045 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
140108002239 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120105002731 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100202002980 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State