Name: | C. J. PERRY & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 79857 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8401 RIDGE ROAD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8401 RIDGE ROAD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
RONALD L. PERRY | Chief Executive Officer | 8401 RIDGE ROAD, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
1947-05-09 | 1992-11-25 | Address | R.F.D. #1, GASPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114368 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030603002527 | 2003-06-03 | BIENNIAL STATEMENT | 2003-05-01 |
010507002054 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990510002165 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970514002722 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
000042007071 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
921125002548 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
A874724-2 | 1982-06-07 | ASSUMED NAME CORP INITIAL FILING | 1982-06-07 |
7011-66 | 1947-05-09 | CERTIFICATE OF INCORPORATION | 1947-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10823839 | 0213600 | 1976-01-28 | 8401 RIDGE ROAD, Gasport, NY, 14067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10823706 | 0213600 | 1975-12-18 | 8401 RIDGE ROAD, Gasport, NY, 14067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-30 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-19 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-30 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-15 |
Abatement Due Date | 1976-01-30 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State