Name: | SNB VALLEY SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1979 (46 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 591083 |
ZIP code: | 13035 |
County: | Chenango |
Place of Formation: | New York |
Address: | 3200 RTE 20 E, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAZENOVIA EQUIPMENT CO INC | DOS Process Agent | 3200 RTE 20 E, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
ROBERT J FRAZEE | Chief Executive Officer | C/O CAZENOVIA EQUIPMENT CO INC, 3200 RTE 20 E, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 2005-12-19 | Address | 3519 STATE HIGHWAY 8, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office) |
1997-11-13 | 2005-12-19 | Address | PO BOX 17, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
1997-11-13 | 2005-12-19 | Address | 3519 STATE HIGHWAY 8, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
1994-01-07 | 1997-11-13 | Address | PO BOX 129, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 1997-11-13 | Address | PO BOX 129, ROUTE 8N, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210427078 | 2021-04-27 | ASSUMED NAME CORP INITIAL FILING | 2021-04-27 |
071227001046 | 2007-12-27 | CERTIFICATE OF MERGER | 2007-12-31 |
071205002670 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051219002353 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031028002809 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State