Search icon

CCM HOLDINGS 1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCM HOLDINGS 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 702873
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2299 MILITARY RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MARAZZO Chief Executive Officer 2299 MILITARY RD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2299 MILITARY RD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1999-06-28 2011-09-16 Address 655 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-04-12 1999-06-28 Address 389 FAIRMONT AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-04-12 2011-09-16 Address 655 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1995-04-12 2011-09-16 Address 655 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1981-06-01 1995-04-12 Address 1095 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248025 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130628002264 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110916003247 2011-09-16 BIENNIAL STATEMENT 2011-06-01
101214000710 2010-12-14 CERTIFICATE OF AMENDMENT 2010-12-14
090811002363 2009-08-11 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State