Search icon

PAINT MILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAINT MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1977 (48 years ago)
Date of dissolution: 07 Oct 2013
Entity Number: 420386
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Principal Address: 1297 MOODY RD, PORT BYRON, NY, United States, 13140
Address: DAVID J. HARE, 1297 MOODY RD, PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. HARE Chief Executive Officer 1297 MOODY RD, PORT BYRON, NY, United States, 13140

DOS Process Agent

Name Role Address
PAINT MILL, INC. DOS Process Agent DAVID J. HARE, 1297 MOODY RD, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
2003-01-02 2013-01-16 Address DAVID J. HARE, 152 STATE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1994-03-09 2013-01-16 Address 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1994-03-09 2013-01-16 Address 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1994-03-09 2003-01-02 Address 152 STATE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-03-01 1994-03-09 Address RD 1 MOODY RD, PORT BYRON, NY, 13140, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131007000656 2013-10-07 CERTIFICATE OF DISSOLUTION 2013-10-07
130116006199 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110120002493 2011-01-20 BIENNIAL STATEMENT 2011-01-01
20090904042 2009-09-04 ASSUMED NAME LLC INITIAL FILING 2009-09-04
081229003069 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State