Name: | FINGER LAKES CRAFTSMEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1981 (44 years ago) |
Date of dissolution: | 30 May 2002 |
Entity Number: | 688828 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1 FRESHOUR DRIVE, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FRESHOUR DRIVE, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
RONALD L. JOHNSON, PRESIDENT | Chief Executive Officer | 1 FRESHOUR DRIVE, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-27 | 1993-04-29 | Address | 25 SENECA ST., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020530000769 | 2002-05-30 | CERTIFICATE OF DISSOLUTION | 2002-05-30 |
010319002730 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
990311002441 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970408002594 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
940328002421 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930429002036 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
A751509-3 | 1981-03-27 | CERTIFICATE OF INCORPORATION | 1981-03-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State