Name: | CROSS BROS. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1918 (107 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 13603 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3353 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 3353 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3353 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
DAN CAVANAUGH | Chief Executive Officer | 3353 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2012-10-10 | Address | 3353 BRIGHTON-HENRIETTA, TOWN LINE ATTN: PRES, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1918-06-01 | 2005-06-07 | Address | 232 SENECA PARKWAY, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000733 | 2014-10-30 | CERTIFICATE OF DISSOLUTION | 2014-10-30 |
140613006021 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
121010002094 | 2012-10-10 | BIENNIAL STATEMENT | 2012-06-01 |
050607001160 | 2005-06-07 | CERTIFICATE OF CHANGE | 2005-06-07 |
A873955-2 | 1982-06-03 | ASSUMED NAME CORP INITIAL FILING | 1982-06-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State