Name: | CABLE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1989 (36 years ago) |
Entity Number: | 1386759 |
ZIP code: | 14580 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1091 Bay Rd, WEBSTER, NY, United States, 14580 |
Principal Address: | 305 MT READ BLVD, UNIT 1, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L ANNI | Chief Executive Officer | 1091 BAY RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
CABLE SYSTEMS, INC. | DOS Process Agent | 1091 Bay Rd, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 1091 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2025-01-29 | Address | 178 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2020-12-30 | 2025-01-29 | Address | 1091 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2020-12-30 | Address | 2 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1993-05-19 | 2020-12-30 | Address | 2 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1989-09-22 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-09-22 | 1993-05-19 | Address | 2 WEST MAIN STREET, MASCEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003299 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
201230060377 | 2020-12-30 | BIENNIAL STATEMENT | 2019-09-01 |
030910002505 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010828002562 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991022002110 | 1999-10-22 | BIENNIAL STATEMENT | 1999-09-01 |
970918002379 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
950613002126 | 1995-06-13 | BIENNIAL STATEMENT | 1993-09-01 |
930519002353 | 1993-05-19 | BIENNIAL STATEMENT | 1992-09-01 |
C058049-2 | 1989-09-22 | CERTIFICATE OF INCORPORATION | 1989-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4711568500 | 2021-02-26 | 0219 | PPP | 178 Turk Hill Park, Fairport, NY, 14450-8501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State