ABRAM CLEASON CO., INC.

Name: | ABRAM CLEASON CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1954 (71 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 95066 |
ZIP code: | 12207 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 5486 TELLIER ROAD, NEWARK, NY, United States, 14513 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN SIEL | Chief Executive Officer | 5486 TELLIER ROAD, NEWARK, NY, United States, 30350 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2014-08-01 | Address | 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2013-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-18 | 2013-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-08 | 2012-08-01 | Address | 5486 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Chief Executive Officer) |
2004-09-08 | 2012-08-01 | Address | 5486 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000363 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-30 |
140801006977 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
130228001044 | 2013-02-28 | CERTIFICATE OF CHANGE | 2013-02-28 |
120801006334 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100809002542 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State