CLINTON KEARNEY DOOR CO., INC.

Name: | CLINTON KEARNEY DOOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1979 (46 years ago) |
Entity Number: | 562075 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY H. SHERIDAN | Chief Executive Officer | 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 NORTHRUP AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2013-07-02 | Address | 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2001-06-06 | 2005-07-28 | Address | 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2001-06-06 | Address | 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-01-25 | 2001-06-06 | Address | 324 NORTHRUP AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2001-06-06 | Address | 325 COOPER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130001157 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
20191004056 | 2019-10-04 | ASSUMED NAME CORP INITIAL FILING | 2019-10-04 |
130702002233 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110711002907 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090623002662 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State