CLEMENT'S BURRVILLE SAW MILL INC.

Name: | CLEMENT'S BURRVILLE SAW MILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1980 (45 years ago) |
Entity Number: | 631319 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18181 VAN ALLEN RD N, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP A CLEMENT | Chief Executive Officer | 18181 VAN ALLEN RD N, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CLEMENT'S BURRVILLE SAW MILL INC. | DOS Process Agent | 18181 VAN ALLEN RD N, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 18181 VAN ALLEN RD N, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2025-04-09 | Address | 18181 VAN ALLEN RD N, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2014-06-11 | 2016-06-13 | Address | 20870 HADCOCK RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2014-06-11 | 2025-04-09 | Address | 18181 VAN ALLEN RD N, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2010-06-25 | 2014-06-11 | Address | 18172 CO. RET 161, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004931 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
180608006015 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160613006100 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140611006919 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
100625002837 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State