Search icon

A B C ELECTRONICS SERVICE CORP.

Company Details

Name: A B C ELECTRONICS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1986 (39 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 1098338
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 101 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445
Principal Address: 464 PANNELL ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN FOWLER Chief Executive Officer 464 PANNELL RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 LINCOLN PARKWAY, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2000-08-21 2006-10-26 Address 350 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1998-06-29 2006-10-26 Address 350 WEST COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1998-06-29 2000-08-21 Address 55 EAGLEWOOD CIR., PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1998-06-29 2000-08-21 Address 55 EAGLEWOOD CIR., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1996-07-17 1998-06-29 Address 350 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, 2225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151217000683 2015-12-17 CERTIFICATE OF DISSOLUTION 2015-12-17
100802002355 2010-08-02 BIENNIAL STATEMENT 2010-07-01
081003002188 2008-10-03 BIENNIAL STATEMENT 2008-07-01
061026002927 2006-10-26 BIENNIAL STATEMENT 2006-07-01
040812002618 2004-08-12 BIENNIAL STATEMENT 2004-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State