TERMATEC MOLDING, INC.

Name: | TERMATEC MOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1984 (41 years ago) |
Entity Number: | 918294 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 28 FOLEY DRIVE, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY CUVELIER | Chief Executive Officer | 28 FOLEY DRIVE, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 FOLEY DRIVE, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 1998-04-24 | Address | PO BOX 96, SODUS, NY, 14551, USA (Type of address: Service of Process) |
1993-04-29 | 1993-07-15 | Address | 28 FOLEY DRIVE, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-07-15 | Address | RIDGE CHAPEL ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office) |
1989-06-29 | 1993-07-15 | Address | 28 FOLEY DRIVE, SODUS, NY, 14551, USA (Type of address: Service of Process) |
1984-05-22 | 1989-06-29 | Address | 1983 RIDGE ROAD, P.O. BOX 501, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100521002034 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080523002447 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
040519002791 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020612002593 | 2002-06-12 | BIENNIAL STATEMENT | 2002-05-01 |
000517002408 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State