CUSTOM MOLDED PLASTICS LTD.

Name: | CUSTOM MOLDED PLASTICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1981 (44 years ago) |
Entity Number: | 705690 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 340 TAYLOR RD, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P GORDON | Chief Executive Officer | 340 TAYLOR RD, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
RICHARD P GORDON | DOS Process Agent | 340 TAYLOR RD, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-27 | 2007-06-19 | Address | 340 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2005-07-27 | 2007-06-19 | Address | 340 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2005-07-27 | 2007-06-19 | Address | 340 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1997-06-02 | 2005-07-27 | Address | 340 TAYLOR ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1993-03-17 | 2005-07-27 | Address | P.O. BOX 426, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002510 | 2013-07-29 | BIENNIAL STATEMENT | 2013-06-01 |
110706002843 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090710002691 | 2009-07-10 | BIENNIAL STATEMENT | 2009-06-01 |
070619002163 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050727002787 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State