JOHN P. COAKLEY SONS, INC.

Name: | JOHN P. COAKLEY SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1976 (49 years ago) |
Entity Number: | 406407 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 2535 ST HWY 68, P.O. BOX 473, CANTON, NY, United States, 13617 |
Principal Address: | 2535 STATE HIGHWAY 68, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. COAKLEY SONS, INC. | DOS Process Agent | 2535 ST HWY 68, P.O. BOX 473, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
WILLIAM J COAKLEY | Chief Executive Officer | PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2018-08-07 | Address | 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Service of Process) |
1996-08-09 | 2014-08-22 | Address | PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Principal Executive Office) |
1996-08-09 | 2014-08-22 | Address | PO BOX 473, 2535 STATE HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Service of Process) |
1993-06-02 | 1996-08-09 | Address | PO BOX 473, ROUTE 1, HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1996-08-09 | Address | PO BOX 473, ROUTE 1, HIGHWAY 68, CANTON, NY, 13617, 0473, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180807006416 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
171101007713 | 2017-11-01 | BIENNIAL STATEMENT | 2016-08-01 |
140822006295 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
130123006176 | 2013-01-23 | BIENNIAL STATEMENT | 2012-08-01 |
100917002397 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State