H.M. CROSS & SONS, INC.

Name: | H.M. CROSS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1989 (36 years ago) |
Entity Number: | 1371000 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 RIDGELAND ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HARRISON | Chief Executive Officer | 50 RIDGELAND RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
H.M. CROSS & SONS, INC. | DOS Process Agent | 50 RIDGELAND ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 2003-07-30 | Address | 9 PARK FOREST DRIVE, PITTSFORD, NY, 14534, 3560, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2019-07-09 | Address | 50 RIDGELAND ROAD, ROCHESTER, NY, 14623, 3112, USA (Type of address: Service of Process) |
1993-06-24 | 1993-09-22 | Address | 9 PARK FOREST DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1993-09-22 | Address | 50 RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1993-09-22 | Address | PO BOX 20700, ROCHESTER, NY, 14602, 0700, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709060061 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170713006110 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150706006319 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130708006691 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110728002617 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State