Search icon

CFE, INC.

Print

Details

Entity Number 2104929

Status Active

NameCFE, INC.

CountyChemung

Date of registration 22 Jan 1997 (28 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationSouth Carolina

Principal Address 35 INDUSTRIAL PARK BLVD., ELMIRA, NY, United States, 14901

Principal Address ZIP code 14901

Address PO BOX 1255, ELMIRA, NY, United States, 14902

Address ZIP code

DOS Process Agent

Name Role Address

WILLIAM J BURGE

DOS Process Agent

PO BOX 1255, ELMIRA, NY, United States, 14902

Chief Executive Officer

Name Role Address

WILLIAM J BURGE

Chief Executive Officer

1421 COLLEGE AVE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value

2023-03-09

2023-03-09

Address

1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

2021-02-01

2023-03-09

Address

PO BOX 1255, ELMIRA, NY, 14902, USA (Type of address: Service of Process)

2019-01-16

2021-02-01

Address

PO BOX 1255, ELMIRA, NY, 14902, USA (Type of address: Service of Process)

2017-01-12

2019-01-16

Address

410 RACE STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

2017-01-12

2023-03-09

Address

1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

2013-01-15

2017-01-12

Address

1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

1999-02-04

2017-01-12

Address

1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

1999-02-04

2013-01-15

Address

35 INDUSTRIAL PARK BLVD., ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)

1999-02-04

2013-01-15

Address

1421 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

1997-01-31

1999-02-04

Address

215 EAST CHURCH STREET STE 200, ELMIRA, NY, 14902, 0228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230309003753

2023-03-09

BIENNIAL STATEMENT

2023-01-01

210201060385

2021-02-01

BIENNIAL STATEMENT

2021-01-01

190116060819

2019-01-16

BIENNIAL STATEMENT

2019-01-01

170112006482

2017-01-12

BIENNIAL STATEMENT

2017-01-01

150115006885

2015-01-15

BIENNIAL STATEMENT

2015-01-01

130115006327

2013-01-15

BIENNIAL STATEMENT

2013-01-01

110124002316

2011-01-24

BIENNIAL STATEMENT

2011-01-01

090107002765

2009-01-07

BIENNIAL STATEMENT

2009-01-01

070104002010

2007-01-04

BIENNIAL STATEMENT

2007-01-01

050202002598

2005-02-02

BIENNIAL STATEMENT

2005-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts