FRONTENAC CRYSTAL SPRINGS WATER, INC.

Name: | FRONTENAC CRYSTAL SPRINGS WATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1982 (43 years ago) |
Entity Number: | 789372 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 37095 COUNTY ROUTE 4, CLAYTON, NY, United States, 13624 |
Address: | PO BOX 328, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 328, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
PETER COLELLO | Chief Executive Officer | PO BOX 328, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-14 | 2017-12-27 | Address | PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2012-09-14 | Address | PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2010-10-04 | Address | PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2009-01-27 | Address | PO BOX 328, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2017-12-27 | Address | 37095 COUNTY ROUTE 4, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227006052 | 2017-12-27 | BIENNIAL STATEMENT | 2016-08-01 |
120914006324 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
101004002265 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
090127003002 | 2009-01-27 | BIENNIAL STATEMENT | 2008-08-01 |
060919002395 | 2006-09-19 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State