Search icon

W. M. MACK CORP.

Company Details

Name: W. M. MACK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1956 (69 years ago)
Entity Number: 107909
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 147 MOORLAND RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W. M. MACK CORP. DOS Process Agent 147 MOORLAND RD, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
WILLIAM C. MACK Chief Executive Officer 147 MOORLAND RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2004-04-20 2016-05-16 Address 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office)
1996-04-22 2004-04-20 Address 74 STONE RD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office)
1996-04-22 2016-05-16 Address 74 STONE RD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Service of Process)
1992-10-30 1996-04-22 Address 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Principal Executive Office)
1992-10-30 2016-05-16 Address 74 STONE ROAD, ROCHESTER, NY, 14616, 3851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160516006143 2016-05-16 BIENNIAL STATEMENT 2016-04-01
140602007183 2014-06-02 BIENNIAL STATEMENT 2014-04-01
120601002629 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100415002329 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080411002159 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State