Name: | 5 MILE POINT INDUSTRIAL PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1977 (48 years ago) |
Entity Number: | 437131 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CERASARO | Chief Executive Officer | 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ANTHONY CERASARO | DOS Process Agent | 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2013-09-06 | Address | BOX 237, 2 PAGE AVE, ENDICOTT, NY, 13760, 0237, USA (Type of address: Principal Executive Office) |
2007-07-06 | 2013-09-06 | Address | BOX 237, 2 PAGE AVE, ENDICOTT, NY, 13760, 0237, USA (Type of address: Service of Process) |
2007-07-06 | 2013-09-06 | Address | BOX 237, 2 PAGE AVE, ENDICOTT, NY, 13761, 0237, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2007-07-06 | Address | BOX 598, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2007-07-06 | Address | BOX 598, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002367 | 2013-09-06 | BIENNIAL STATEMENT | 2013-06-01 |
110926002168 | 2011-09-26 | BIENNIAL STATEMENT | 2011-06-01 |
20101116090 | 2010-11-16 | ASSUMED NAME CORP INITIAL FILING | 2010-11-16 |
090629002419 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070706002711 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State