CYGANOVICH AND ANDREWS, INC.

Name: | CYGANOVICH AND ANDREWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1982 (43 years ago) |
Entity Number: | 775055 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 212 FRONT STREET, P.O. BOX 236, OWEGO, NY, United States, 13827 |
Principal Address: | 23 TOMACK RD, CANDOR, NY, United States, 13743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A SZWEC | Chief Executive Officer | 23 TOMACK RD, CANDOR, NY, United States, 13743 |
Name | Role | Address |
---|---|---|
BARTOW, MURPHY & DIXSON | DOS Process Agent | 212 FRONT STREET, P.O. BOX 236, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 2002-06-03 | Address | 444 MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2002-06-03 | Address | 444 MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1982-06-09 | 1993-03-22 | Address | P.O. BOX 236, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002042 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100804003002 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
080722002666 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060628002377 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
040720002033 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State