Name: | ANIELLO'S OF CORNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1990 (34 years ago) |
Entity Number: | 1497663 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 68 E MARKET, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN MARIE KINLIN | Chief Executive Officer | 68 E MARKET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
ANIELLO'S OF CORNING, INC. | DOS Process Agent | 68 E MARKET, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-21 | 2018-12-21 | Address | 68 E MARKET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2006-12-18 | 2012-12-21 | Address | 68-70 E MARKET STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2012-12-21 | Address | 68-70 E MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2006-12-18 | 2012-12-21 | Address | 68-70 E MARKET STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2006-12-18 | Address | 68-70 E MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060735 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181221006138 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161201007806 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141211006081 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121221002236 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State