CCMI, INC.

Name: | CCMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1991 (34 years ago) |
Entity Number: | 1513815 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2939 NY-14, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LEWIS | Chief Executive Officer | 2939 NY-14, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2939 NY-14, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 88 MIDDLE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 2939 NY-14, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2017-03-27 | 2024-12-26 | Address | 88 MIDDLE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2024-12-26 | Address | PO BOX 148, 88 MIDDLE ST, GENEVA, NY, 14456, 0148, USA (Type of address: Service of Process) |
1997-05-01 | 2017-03-27 | Address | 88 MIDDLE ST, GENEVA, NY, 14456, 0148, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002957 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
210907002173 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190327060158 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170327002036 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
090316002068 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State