C.A. REED ASSOCIATES, INC.
Headquarter
Name: | C.A. REED ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (39 years ago) |
Entity Number: | 1117350 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 200 SALTONSTALL STREET, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL A REED | Chief Executive Officer | 200 SALTONSTALL STREET, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
C.A. REED ASSOCIATES, INC. | DOS Process Agent | 200 SALTONSTALL STREET, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-16 | 2020-10-05 | Address | 200 SALTONSTALL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2016-10-06 | 2017-02-16 | Address | 4 SHEFFIELD POST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2016-10-06 | 2018-10-01 | Address | 3844 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-06 | Address | 4965 WATERS EDGE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2014-10-01 | Address | 3370 FALLBROOK PARK, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061201 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006767 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170216000137 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
161006006162 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141001006230 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State