CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC.

Name: | CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1954 (71 years ago) |
Entity Number: | 90309 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646 |
Principal Address: | 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646 |
Shares Details
Shares issued 0
Share Par Value 101400
Type CAP
Name | Role | Address |
---|---|---|
DONALD A CERESOLI, JR. | DOS Process Agent | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
DONALD A CERESOLI, JR. | Chief Executive Officer | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
2021-07-19 | 2024-05-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 101400 |
2016-05-19 | 2024-05-07 | Address | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
2016-05-19 | 2024-05-07 | Address | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2016-05-19 | Address | PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000920 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220517001007 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200519060019 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180502007021 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160519006213 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State