Search icon

EDWIN C. PARKHILL, A.S.I.D., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWIN C. PARKHILL, A.S.I.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1976 (49 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 402122
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 176 WARN POND RD, OXFORD, NY, United States, 13830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 WARN POND RD, OXFORD, NY, United States, 13830

Chief Executive Officer

Name Role Address
LEIGH PARKHILL DAVIDSON Chief Executive Officer 176 WARN POND RD, OXFORD, NY, United States, 13830

History

Start date End date Type Value
1993-10-19 1996-08-14 Address 16 SOUTH WASHINGTON AVENUE, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1993-01-27 1996-08-14 Address 16 SOUTH WASHINGTON AVENUE, P.O. BOX 232, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
1993-01-27 1996-08-14 Address 16 SOUTH WASHINGTON AVENUE, PO BOX 232, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)
1993-01-27 1993-10-19 Address DBA: PARKHILL ASSOCIATES, INC., 16 SOUTH WASHINGTON AVENUE, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1976-06-10 1984-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110112012 2011-01-12 ASSUMED NAME CORP INITIAL FILING 2011-01-12
DP-1414071 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
980622002456 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960814002133 1996-08-14 BIENNIAL STATEMENT 1996-06-01
931019003408 1993-10-19 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State