AVERY ENGINEERING & LAND SURVEYING ASSOCIATES, P.C.

Name: | AVERY ENGINEERING & LAND SURVEYING ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 08 Apr 2015 |
Entity Number: | 1066159 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2060 FAIRPORT-9 MILE POINT RD, SUITE 410, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2060 FAIRPORT-9 MILE POINT RD, SUITE 410, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
ROBERT J AVERY | Chief Executive Officer | 2060 FAIRPORT-9 MILE POINT RD, SUITE 410, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2010-05-11 | Address | 3225 CHILI AVENUE, ROCHESTER, NY, 14624, 5411, USA (Type of address: Principal Executive Office) |
2008-03-10 | 2010-05-11 | Address | 3225 CHILI AVENUE, ROCEHSTER, NY, 14624, 5411, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2010-05-11 | Address | 3225 CHILI AVE, ROCHESTER, NY, 14624, 5411, USA (Type of address: Service of Process) |
1997-12-24 | 2001-04-17 | Name | AVERY BONNERWITH & ASSOCIATES, P.C. |
1994-03-30 | 2008-03-10 | Address | 3225 CHILI AVENUE, ROCEHSTER, NY, 14624, 5411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150408000443 | 2015-04-08 | CERTIFICATE OF DISSOLUTION | 2015-04-08 |
100511002204 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080310002744 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060405002706 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040324002638 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State