Search icon

CDM SUPPLY CO., INC.

Company Details

Name: CDM SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1945 (80 years ago)
Entity Number: 55717
ZIP code: 14701
County: Chemung
Place of Formation: New York
Address: 500 W 4TH STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LARRY DIGGS Chief Executive Officer 500 W 4TH STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 W 4TH STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1999-01-11 2005-03-07 Address 382 UPPER OAKWOOD AVE, ELMIRA, NY, 14903, 0247, USA (Type of address: Service of Process)
1999-01-11 2005-03-07 Address 382 UPPER OAKWOOD AVE, ELMIRA, NY, 14903, 0247, USA (Type of address: Principal Executive Office)
1999-01-11 2005-03-07 Address 382 UPPER OAKWOOD AVE, ELMIRA, NY, 14903, 0247, USA (Type of address: Chief Executive Officer)
1997-02-26 1999-01-11 Address 382 UPPER OAKWOOD AVE., ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
1997-02-26 1999-01-11 Address 382 UPPER OAKWOOD AVE., ELMIRA, NY, 14903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070423002947 2007-04-23 BIENNIAL STATEMENT 2007-01-01
050307002052 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030206000539 2003-02-06 CERTIFICATE OF AMENDMENT 2003-02-06
030129002881 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010213002178 2001-02-13 BIENNIAL STATEMENT 2001-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State