Search icon

CANDLE CORPORATION OF AMERICA

Headquarter

Company Details

Name: CANDLE CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1933 (92 years ago)
Entity Number: 44827
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 600 CORDWAINER DRIVE, NORWELL, MA, United States, 02061
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT MEADER Chief Executive Officer 600 CORDWAINER DRIVE, NORWELL, MA, United States, 02061

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
954399
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
76f1793f-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0739049
State:
KENTUCKY
Type:
Headquarter of
Company Number:
838762
State:
FLORIDA
Type:
Headquarter of
Company Number:
000102253
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0564480
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
557859
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_51213858
State:
ILLINOIS

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 600 CORDWAINER DRIVE, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-16 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-03-16 2025-04-23 Address 600 CORDWAINER DRIVE, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002731 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230316000563 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
210520060074 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190514060371 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170516006093 2017-05-16 BIENNIAL STATEMENT 2017-05-01

Trademarks Section

Serial Number:
73369024
Mark:
BEACON HILL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-06-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BEACON HILL

Goods And Services

For:
Candles
First Use:
1982-05-12
International Classes:
004 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State