Name: | C.J. BURGESS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1949 (76 years ago) |
Entity Number: | 63502 |
ZIP code: | 13317 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 309 EAST MAIN STREET, CANAJOHARIE, NY, United States, 13317 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 EAST MAIN STREET, CANAJOHARIE, NY, United States, 13317 |
Name | Role | Address |
---|---|---|
RICHARD J BURGESS | Chief Executive Officer | 309 EAST MAIN STREET, CANAJOHARIE, NY, United States, 13317 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1995-05-19 | Address | PO BOX 663, AMES, NY, 13317, USA (Type of address: Chief Executive Officer) |
1949-09-09 | 1993-06-15 | Address | MAIN STREET, CANAJOHARIE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160418058 | 2016-04-18 | ASSUMED NAME CORP INITIAL FILING | 2016-04-18 |
151006006425 | 2015-10-06 | BIENNIAL STATEMENT | 2015-09-01 |
131002002334 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
110915002984 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090821002275 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State