MICO TRANSMISSIONS, INC.

Name: | MICO TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133727 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 608, HILTON, NY, United States, 14468 |
Principal Address: | 1220 HILTON PARMA CORNERS, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 608, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
MIGIRDIC COLAKOGLU | Chief Executive Officer | 883 PARMA CENTER ROAD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-26 | 2010-12-09 | Address | 883 PARMA CENTER RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2008-11-26 | Address | P.O. BOX 608, HILTON, NY, 14468, USA (Type of address: Service of Process) |
1998-12-09 | 2008-11-26 | Address | 883 PARMA CENTER RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2008-11-26 | Address | 3535 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1998-12-09 | 2008-11-14 | Address | 3565-3535 MT READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205007355 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121218006019 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101209002363 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081126002498 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
081114000092 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State