Name: | CORFU MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1980 (45 years ago) |
Entity Number: | 634441 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1977 GENESEE ST, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID JOHNSON | Chief Executive Officer | 1977 GENESEE ST, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1977 GENESEE ST, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2010-07-09 | Address | 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2010-07-09 | Address | 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2010-07-09 | Address | 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1980-06-19 | 1993-03-23 | Address | 9815 COLBY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627006141 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
120926006160 | 2012-09-26 | BIENNIAL STATEMENT | 2012-06-01 |
100709003136 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
020722002512 | 2002-07-22 | BIENNIAL STATEMENT | 2002-06-01 |
000605002312 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State