Name: | BOROUGH FURNACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2011 (14 years ago) |
Entity Number: | 4142883 |
ZIP code: | 13827 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 375 STATE ROUTE 96, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOROUGH FURNACE INC. | DOS Process Agent | 375 STATE ROUTE 96, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
JOHN TRUEX | Chief Executive Officer | 375 STATE ROUTE 96, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-09-13 | Address | 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Address | 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-09-13 | Address | 375 STATE ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913001545 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
230607000008 | 2023-06-07 | BIENNIAL STATEMENT | 2021-09-01 |
210602061888 | 2021-06-02 | BIENNIAL STATEMENT | 2019-09-01 |
190729060066 | 2019-07-29 | BIENNIAL STATEMENT | 2017-09-01 |
161017002062 | 2016-10-17 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State