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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5486 TELLIER RD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
JAMES CLEASON | Chief Executive Officer | 5486 TELLIER RD, NEWARK, NY, United States, 14513 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State