Search icon

R.C.C. CAZENOVIA STATION INC.

Company Details

Name: R.C.C. CAZENOVIA STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1978 (47 years ago)
Entity Number: 476041
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2350 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. COWHERD, JR. Chief Executive Officer 2350 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
1993-05-03 1994-04-27 Address 2350 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1978-03-08 1993-05-03 Address 51 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002674 2014-05-14 BIENNIAL STATEMENT 2014-03-01
20140318008 2014-03-18 ASSUMED NAME CORP INITIAL FILING 2014-03-18
120425002607 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100330002497 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002868 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9670.00
Total Face Value Of Loan:
9670.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State