Search icon

CCM ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCM ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1985 (40 years ago)
Date of dissolution: 31 Oct 2017
Entity Number: 1005775
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 400 MERIDIAN CENTRE, SUITE 200, ROCHESTER, NY, United States, 14618
Principal Address: 5 DORAL CT, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 700000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MERIDIAN CENTRE, SUITE 200, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MICHAEL E JONES Chief Executive Officer 24 DOCKSIDE LN, 123, KEY LARGO, FL, United States, 33037

Central Index Key

CIK number:
0001623854
Phone:
585-248-9986

Latest Filings

Form type:
D
File number:
021-254851
Filing date:
2016-01-11
File:
Form type:
D
File number:
021-242223
Filing date:
2015-06-22
File:
Form type:
D
File number:
021-227546
Filing date:
2014-11-03
File:

History

Start date End date Type Value
2008-11-20 2014-08-04 Address 400 MERIDIAN CENTRE, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-11-20 2014-08-04 Address 400 MERIDIAN CENTRE, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2004-06-07 2008-11-20 Address 110 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-05-06 2008-11-20 Address 110 OFFICE PARKWAY, PITTSFORD, NY, 14534, 1755, USA (Type of address: Chief Executive Officer)
2003-05-06 2008-11-20 Address 110 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1755, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171031000166 2017-10-31 CERTIFICATE OF DISSOLUTION 2017-10-31
140804002045 2014-08-04 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140130002004 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120106002137 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100106002290 2010-01-06 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2014-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CCM ROCHESTER, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State