APPCON GROUP, INC.

Name: | APPCON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1989 (36 years ago) |
Entity Number: | 1330372 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 97 RIDGELAND RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D WALKER | Chief Executive Officer | 10 MANDALAY RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 RIDGELAND RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2015-10-05 | Address | 11 ITHACA DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2015-10-05 | Address | 23 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2015-10-05 | Address | 23 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Service of Process) |
1989-03-01 | 1995-07-12 | Address | 333 MEIGS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005002028 | 2015-10-05 | BIENNIAL STATEMENT | 2015-03-01 |
950712002011 | 1995-07-12 | BIENNIAL STATEMENT | 1994-03-01 |
B747246-4 | 1989-03-01 | CERTIFICATE OF INCORPORATION | 1989-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State