Search icon

CLM ASSOCIATES OF THE 1000 ISLANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLM ASSOCIATES OF THE 1000 ISLANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1444970
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 550

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY T SMITH Chief Executive Officer 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
WESTFALL ASSOCIATES, INC. C/O ESTATE OF ANTHONY J COSTELLO DOS Process Agent 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161389254
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-18 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 550, Par value: 0
2016-06-03 2024-10-25 Address 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-05-22 2016-06-03 Address 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-05-22 2024-10-25 Address 919 WESTFALL RD, BLDG B, SUITE 60, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-05-19 2006-05-22 Address 919 WESTFALL RD, SUITE C 120, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241025001865 2024-10-24 CERTIFICATE OF AMENDMENT 2024-10-24
160603006469 2016-06-03 BIENNIAL STATEMENT 2016-05-01
140613006421 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120625002090 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100517002188 2010-05-17 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State