Search icon

C.C.O. EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.C.O. EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1977 (48 years ago)
Date of dissolution: 13 Mar 2002
Entity Number: 446999
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J STANLEY COYNE DOS Process Agent C/O COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
J STANLEY COYNE Chief Executive Officer C/O COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1993-08-03 1997-10-17 Address % COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, 13202, 3499, USA (Type of address: Chief Executive Officer)
1993-08-03 1997-10-17 Address % COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, 13202, 3499, USA (Type of address: Principal Executive Office)
1993-08-03 1997-10-17 Address % COYNE TEXTILE SERVICES, 140 CORTLAND AVENUE, SYRACUSE, NY, 13202, 3499, USA (Type of address: Service of Process)
1977-09-01 1993-08-03 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110304029 2011-03-04 ASSUMED NAME LLC INITIAL FILING 2011-03-04
020313000019 2002-03-13 CERTIFICATE OF DISSOLUTION 2002-03-13
991027002117 1999-10-27 BIENNIAL STATEMENT 1999-09-01
971017002712 1997-10-17 BIENNIAL STATEMENT 1997-09-01
931028002025 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State