Name: | CONNECTION MOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1989 (36 years ago) |
Entity Number: | 1325178 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 585 Ling Road, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H STRECKER | Chief Executive Officer | 585 LING ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 Ling Road, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 585 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 1197 MOUNT READ BLVD, ROCHESTER, NY, 14606, 2831, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2024-01-10 | Address | 1197 MOUNT READ BLVD, ROCHESTER, NY, 14606, 2831, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2003-01-31 | Address | 202 APPLEGROVE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2001-02-15 | Address | 307 MARBLEHEAD DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003014 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
030131002569 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010215002362 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990210002208 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970218002134 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State