Search icon

CADNOR, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CADNOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 713749
ZIP code: 13679
County: St. Lawrence
Place of Formation: New York
Address: ROUTE 1, REDWOOD, NY, United States, 13679
Principal Address: ROUTE #1, REDWOOD, NY, United States, 13679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D. RUSCH Chief Executive Officer ROUTE #1, REDWOOD, NY, United States, 13679

DOS Process Agent

Name Role Address
CADENCE JAZZ & BLUES MAGAZINE, LTD. DOS Process Agent ROUTE 1, REDWOOD, NY, United States, 13679

History

Start date End date Type Value
2023-12-27 2023-12-27 Address ROUTE #1, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1993-02-09 2023-12-27 Address ROUTE #1, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1981-07-29 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-29 2023-12-27 Address ROUTE 1, REDWOOD, NY, 13679, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003082 2023-12-27 BIENNIAL STATEMENT 2023-12-27
970715002250 1997-07-15 BIENNIAL STATEMENT 1997-07-01
961011000356 1996-10-11 CERTIFICATE OF AMENDMENT 1996-10-11
000050007111 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930209003067 1993-02-09 BIENNIAL STATEMENT 1992-07-01

USAspending Awards / Financial Assistance

Date:
2011-04-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RENEWABLE ENERGY GRANTS
Obligated Amount:
35085.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State