BROOK-ANCO, CORP.

Name: | BROOK-ANCO, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1958 (67 years ago) |
Entity Number: | 112197 |
ZIP code: | 13039 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 7536 WEST MURRAY DR, CICERO, NY, United States, 13039 |
Address: | 7536 WEST MURRAY DRIVE, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BRIAN D WRIGHT | Chief Executive Officer | 7536 WEST MURRAY DR, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
BROOK-ANCO, CORP. | DOS Process Agent | 7536 WEST MURRAY DRIVE, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2012-08-07 | Address | 3495 WINTON PL, BLDG. B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2016-03-10 | Address | 4828 SMILEY TERRACE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2000-07-18 | 2003-10-06 | Address | 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Service of Process) |
1998-07-09 | 2004-07-29 | Address | 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1998-07-09 | Address | 3495 WINTON PLACE BLDG B, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006079 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006112 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160310006258 | 2016-03-10 | BIENNIAL STATEMENT | 2014-07-01 |
120807002718 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100719002902 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State