Name: | HI-QUAL TOOL & MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1956 (69 years ago) |
Entity Number: | 108786 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | A-1 COUNTRTY CLUB RD, EAST ROCHESTER, NY, United States, 14445 |
Principal Address: | A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DAHLBERG | Chief Executive Officer | A-1 COUNTRY CLUB RD, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
STEVEN DAHLBERG | DOS Process Agent | A-1 COUNTRTY CLUB RD, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2012-07-02 | Address | A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2012-07-02 | Address | A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2012-07-02 | Address | A1 COUNTRY CLUB RD., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1989-02-03 | 1992-11-25 | Address | A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1956-05-22 | 1989-02-03 | Address | 400 CENTRAL TRUST BLDG, ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702002800 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100730002797 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
061011002574 | 2006-10-11 | BIENNIAL STATEMENT | 2006-05-01 |
040514002144 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020426002872 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State