Name: | CMS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 10 Sep 2018 |
Entity Number: | 703731 |
ZIP code: | 14589 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4524 ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A RUCKER | DOS Process Agent | 4524 ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
ROBERT A RUCKER | Chief Executive Officer | 4524 ROUTE 104, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-17 | 1982-09-15 | Name | COLUMBIA MASONRY SUPPLY, INC. |
1981-06-17 | 1993-01-19 | Address | 4542 ROUTE 104, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1981-06-03 | 1981-06-17 | Name | COLUMBIA MASONARY SUPPLY, INC. |
1981-06-03 | 1981-06-17 | Address | 26 RAILROAD ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000435 | 2018-09-10 | CERTIFICATE OF DISSOLUTION | 2018-09-10 |
000049009531 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930119002649 | 1993-01-19 | BIENNIAL STATEMENT | 1992-06-01 |
A902748-3 | 1982-09-15 | CERTIFICATE OF AMENDMENT | 1982-09-15 |
A774306-3 | 1981-06-17 | CERTIFICATE OF AMENDMENT | 1981-06-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State