Search icon

ROUND HOUSE MILL, INC.

Company Details

Name: ROUND HOUSE MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1978 (46 years ago)
Entity Number: 526942
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: PO BOX 508, CORTLAND, NY, United States, 13045
Principal Address: 41 ELM ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 508, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
MICHAEL J BROWN Chief Executive Officer PO BOX 508, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1998-12-07 2006-12-11 Address 41 ELM ST., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-12-07 Address 41 ELM ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-12-11 Address 41 ELM ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1978-12-14 1993-01-28 Address 41 ELM ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160229080 2016-02-29 ASSUMED NAME CORP INITIAL FILING 2016-02-29
141222002048 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121217002381 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101215002868 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081119002797 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-08-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State