Name: | CADDELL-BURNS MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1952 (73 years ago) |
Entity Number: | 83789 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 247 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 258 E SECOND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
S. VINCENT BURNS | Chief Executive Officer | 258 E. SECOND ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2018-01-17 | Address | 258 E SECOND ST, MINEOLA, NY, 11501, 3508, USA (Type of address: Service of Process) |
1996-04-23 | 2000-04-18 | Address | 258 EAST 2ND ST, MINEOLA, NY, 11501, 3508, USA (Type of address: Service of Process) |
1992-11-04 | 2000-04-18 | Address | 258 EAST SECOND STREET, MINEOLA, NY, 11501, 3508, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2000-04-18 | Address | 258 EAST SECOND STREET, MINEOLA, NY, 11501, 3508, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1996-04-23 | Address | 258 EAST SECOND STREET, MINEOLA, NY, 11501, 3508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117000588 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
140611002039 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120530003006 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100429002936 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080425002549 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State