Search icon

ARROW CONVEYOR EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM O'LEARY Chief Executive Officer 3730 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568

DOS Process Agent

Name Role Address
WILLIAM O'LEARY DOS Process Agent 3730 WALWORTH-ONTARIO ROAD, WALWORTH, NY, United States, 14568

Form 5500 Series

Employer Identification Number (EIN):
160835411
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State