ARROW CONVEYOR EQUIPMENT, INC.

Name: | ARROW CONVEYOR EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1958 (67 years ago) |
Entity Number: | 115042 |
ZIP code: | 14568 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3730 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM O'LEARY | Chief Executive Officer | 3730 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568 |
Name | Role | Address |
---|---|---|
WILLIAM O'LEARY | DOS Process Agent | 3730 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2000-12-19 | Address | 2896 WIEDRICK RD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2000-12-19 | Address | 2896 WIEDRICK RD, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office) |
1995-05-19 | 1996-12-23 | Address | 2896 WIEDRICK ROAD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 1996-12-23 | Address | 2896 WIEDRICK ROAD, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2000-12-19 | Address | 800 UNION TRUST BLDG, 19 MAIN ST WEST, ROCHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219002348 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981210002444 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961223002241 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
950519002146 | 1995-05-19 | BIENNIAL STATEMENT | 1993-12-01 |
B368917-2 | 1986-06-11 | ASSUMED NAME CORP INITIAL FILING | 1986-06-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State