Name: | CCM ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1985 (39 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 MERIDIAN CENTRE, SUITE 200, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
MICHAEL E JONES | Chief Executive Officer | 24 DOCKSIDE LN, 123, KEY LARGO, FL, United States, 33037 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State