Name: | CONSOLIDATED AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1990 (34 years ago) |
Entity Number: | 1494443 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1819 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622 |
Principal Address: | 1819 EAST RIDGE RD, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1819 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
DOUGLAS J HAWRYLIAK | Chief Executive Officer | 1819 EAST RIDGE RD, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2008-05-21 | Address | 55 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1999-01-05 | 2003-01-06 | Address | 36 FELICIA CT., ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
1999-01-05 | 2003-01-06 | Address | 36 FELICIA CT., ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 1997-06-09 | Name | KALIA CHARTREUS KETTLE CORP. |
1993-04-05 | 1999-01-05 | Address | 36 FELICIA COURT, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060348 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203008271 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007246 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141223006244 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130110002512 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State