Search icon

COTTONE AUCTIONS & APPRAISALS, INC.

Company Details

Name: COTTONE AUCTIONS & APPRAISALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426231
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 120 COURT ST, GENESEO, NY, United States, 14454
Principal Address: 4623 WESTWOOD DRIVE, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 COURT ST, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
SAMUEL J COTTONE Chief Executive Officer 120 COURT ST, GENESEO, NY, United States, 14454

Form 5500 Series

Employer Identification Number (EIN):
161378622
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-06 2017-06-30 Address 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)
1993-03-23 2017-06-30 Address 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1993-03-23 2017-06-30 Address 7 ELM STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
1990-02-28 1994-05-06 Address 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170630002026 2017-06-30 BIENNIAL STATEMENT 2016-02-01
060309002443 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040218002515 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020306002140 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000306002150 2000-03-06 BIENNIAL STATEMENT 2000-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State