Name: | AMERICAN CUSTOM EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1989 (36 years ago) |
Entity Number: | 1351286 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2015 Maiden Lane, Rochester, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN GOODWINE | DOS Process Agent | 2015 Maiden Lane, Rochester, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
KEVIN T GOODWINE | Chief Executive Officer | 2015 MAIDEN LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501043704 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000301 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220623003193 | 2022-06-23 | BIENNIAL STATEMENT | 2021-05-01 |
190515060189 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170502007368 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State