C. T. KNAPP & SONS, INC.

Name: | C. T. KNAPP & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1983 (42 years ago) |
Entity Number: | 821360 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 40 LAKESHORE ROAD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LAKESHORE ROAD, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
CHARLES T KNAPP | Chief Executive Officer | 40 LAKESHORE ROAD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 2011-02-10 | Address | 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1997-02-18 | 2011-02-10 | Address | 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2011-02-10 | Address | 40 LAKESHORE RD., FULTON, NY, 13069, USA (Type of address: Service of Process) |
1993-03-10 | 1997-02-18 | Address | RD 7 BOX 399, LAKESHORE ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-02-18 | Address | RD 7 BOX 399, LAKESHORE ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150211006129 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130215006126 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110210002231 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090123003200 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070226002760 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State