Search icon

COURION INDUSTRIES, INC.

Company Details

Name: COURION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1954 (70 years ago)
Entity Number: 86648
ZIP code: 63115
County: New York
Place of Formation: Missouri
Address: 3044 LAMBDIN AVE, ST LOUIS, MO, United States, 63115
Principal Address: DBA COURION, 3044 LAMBDIN AVE, ST LOUIS, MO, United States, 63115

DOS Process Agent

Name Role Address
MICHAEL D GARNER DOS Process Agent 3044 LAMBDIN AVE, ST LOUIS, MO, United States, 63115

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL D GARNER Chief Executive Officer 3044 LAMBDIN AVE, ST LOUIS, MO, United States, 63115

History

Start date End date Type Value
2006-08-25 2020-09-09 Address 3044 LAMBDIN AVE, ST LOUIS, NY, 63115, USA (Type of address: Service of Process)
2004-12-15 2006-08-25 Address DBA COURION, 3044 LAMBOIN AVE, ST LOUIS, MO, 63115, USA (Type of address: Principal Executive Office)
2004-12-15 2006-08-25 Address 3044 LAMBOIN AVE, ST LOUIS, MO, 63115, USA (Type of address: Chief Executive Officer)
2004-12-15 2006-08-25 Address 3044 LAMBOIN AVE, ST LOUIS, NY, 63115, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2004-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-12-12 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-12 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1966-05-12 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-05-12 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060410 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-1317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120928006201 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100927002127 2010-09-27 BIENNIAL STATEMENT 2010-09-01
081014002509 2008-10-14 BIENNIAL STATEMENT 2008-09-01
060825002207 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041215002347 2004-12-15 BIENNIAL STATEMENT 2004-09-01
990920001114 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
B298979-2 1985-12-12 CERTIFICATE OF AMENDMENT 1985-12-12
A969577-2 1983-04-13 ASSUMED NAME CORP INITIAL FILING 1983-04-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State