Name: | SMITH-INGALLS-FRENCH BUSINESS FORMS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 607612 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904 |
Address: | 80 EXCHANGE STREET / POB 5250, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HINMAN, HOWARD & KATTELL, LLP | DOS Process Agent | 80 EXCHANGE STREET / POB 5250, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
TERRENCE C. MURRAY | Chief Executive Officer | 75 TRAVIS AVENUE, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2011-01-10 | Address | 129 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2011-01-10 | Address | 129 PARK AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2006-12-07 | Address | 125 PARK AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2005-01-06 | Address | 129 PARK AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2006-12-07 | Address | 129 PARK AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110003087 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002938 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061207002935 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050106002298 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021121002888 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State