Search icon

5 MILE POINT INDUSTRIAL PARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY CERASARO Chief Executive Officer 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
ANTHONY CERASARO DOS Process Agent 408 S LIBERTY AVE, ENDICOTT, NY, United States, 13760

History

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)

Filings

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