L. H. COOPER'S SONS INC.

Name: | L. H. COOPER'S SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1934 (91 years ago) |
Entity Number: | 46637 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 40 FONDA RD., WATERFORD, NY, United States, 12188 |
Principal Address: | 4 GLENKILL ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
RONNA M COOPER | Chief Executive Officer | 4 GLENKILL ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FONDA RD., WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2012-06-12 | Address | 4 GLENKILL ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2004-03-03 | 2006-03-27 | Address | 4 GLENKILL ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2004-03-03 | 2006-03-27 | Address | 4 GLENKILL ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2006-03-27 | Address | 4 GLENKILL ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2004-03-03 | Address | 4 GLEN KILL ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612000081 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
100323002738 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080228003157 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060327003070 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040303002309 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State