Search icon

CLEASON EQUIPMENT, INC.

Company Details

Name: CLEASON EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1954 (71 years ago)
Entity Number: 95067
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 5486 TELLIER RD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5486 TELLIER RD, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
JAMES CLEASON Chief Executive Officer 5486 TELLIER RD, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2004-09-08 2006-08-04 Address 5496 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Service of Process)
2002-08-29 2004-09-08 Address 3573 ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-09-08 Address 3573 RTE #31, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-08-29 2004-09-08 Address 3573 RTE #31, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1993-03-30 2002-08-29 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080821002699 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060804002626 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040908003011 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020829002172 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000822002400 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 597-5268
Add Date:
2003-09-25
Operation Classification:
Auth. For Hire
power Units:
21
Drivers:
11
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State