Name: | SANITARY CONSUMER PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1985 (40 years ago) |
Entity Number: | 992547 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6236 THE HAMLET, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN C BENNETT | DOS Process Agent | 6236 THE HAMLET, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
ALAN C BENNETT | Chief Executive Officer | PO BOX 732, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-16 | 2017-09-08 | Address | PO BOX 732, 601 BRADFORD PKWY, DEWITT, NY, 13224, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2001-04-16 | Address | 601 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2017-09-08 | Address | 601 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
1992-11-06 | 2017-09-08 | Address | 601 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
1990-01-25 | 1992-11-06 | Address | PETER H. MYLON, 601 BRADFORD PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170908002012 | 2017-09-08 | BIENNIAL STATEMENT | 2017-04-01 |
110418003165 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090325002708 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070411002394 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050511002982 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State