Search icon

CORTLAND MHP ASSOCIATES, INC.

Company Details

Name: CORTLAND MHP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1225032
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 108 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534
Principal Address: 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORTLAND MHP ASSOCIATES, INC. DOS Process Agent 108 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
KEN BURNHAM Chief Executive Officer 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2000-02-15 2021-06-11 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2000-02-15 2021-06-11 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-06-16 2000-02-15 Address 1599 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1994-06-16 2000-02-15 Address 1599 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1994-05-26 1994-06-16 Address 1599 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210611060192 2021-06-11 BIENNIAL STATEMENT 2020-01-01
120203002597 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100128002741 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080128003151 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060216002658 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 586-8582
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State