ASP INDUSTRIES, INC.
Headquarter
Name: | ASP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344769 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE M PHILLIPS | Chief Executive Officer | 9 EVELYN STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-26 | 2024-01-31 | Address | 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2001-04-24 | 2024-01-31 | Address | 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2005-05-26 | Address | 3 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002730 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
130404006652 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110420002983 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090402002029 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070409002436 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State