ROY S. GRAY & SONS, INC.

Name: | ROY S. GRAY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1951 (74 years ago) |
Date of dissolution: | 22 Dec 2006 |
Entity Number: | 66946 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 1 MAIN STREET, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIN STREET, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
RICHARD C. GRAY | Chief Executive Officer | 1 MAIN STREET, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 1997-04-15 | Address | 1 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1951-04-23 | 1997-04-15 | Address | 1 MAIN ST., CANTON, NY, 13617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061222000271 | 2006-12-22 | CERTIFICATE OF DISSOLUTION | 2006-12-22 |
050602002756 | 2005-06-02 | BIENNIAL STATEMENT | 2005-04-01 |
030327002429 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010419002489 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990423002311 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State