Name: | SUIT-KOTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1982 (43 years ago) |
Entity Number: | 760855 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1911 Lorrings Crossing Rd, CORTLAND, NY, United States, 13045 |
Principal Address: | 1911 LORINGS CROSSING ROAD, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK H SUITS JR | Chief Executive Officer | 112 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
SUIT-KOTE CORPORATION | DOS Process Agent | 1911 Lorrings Crossing Rd, CORTLAND, NY, United States, 13045 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60543 | No data | 1988-08-31 | Mined land permit | P. O. Box 5160, 1911 Lorings C, Cortland, NY, 13045 0516 |
70575 | 2024-07-24 | 2029-07-23 | Mined land permit | South side of Route 13 In Truxton, 1/2 mile south of Kenny Brook road |
70060 | 2022-12-12 | 2027-12-11 | Mined land permit | NYS Route 11 near NY route 41 interes. |
70031 | 2020-03-20 | 2025-03-19 | Mined land permit | NE side of Health Camp Road |
70978 | 2019-12-22 | 2024-12-21 | Mined land permit | South of Trout Brook |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-08-15 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-23 | 2024-08-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-05 | 2024-03-05 | Address | 112 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-07-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000631 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220301003925 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
201228060406 | 2020-12-28 | BIENNIAL STATEMENT | 2020-03-01 |
180305006060 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
180214000722 | 2018-02-14 | CERTIFICATE OF CORRECTION | 2018-02-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State