MATHEWS & BOUCHER, INC.

Name: | MATHEWS & BOUCHER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1991 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1596401 |
ZIP code: | 14610 |
County: | New York |
Place of Formation: | Delaware |
Address: | 78 TREVOR COURT RD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
DANIEL E POWELL | Chief Executive Officer | PO BOX 88069, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 TREVOR COURT RD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1998-03-12 | Address | 1950 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1998-03-12 | Address | 1950 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1992-12-28 | 1998-03-12 | Address | 1950 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1991-12-16 | 1992-12-28 | Address | ATTN: MR. JAMES F. STONE, 450 PARK AVENUE, SUITE 2305, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517510 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
980312002513 | 1998-03-12 | BIENNIAL STATEMENT | 1997-12-01 |
931214002313 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921228002684 | 1992-12-28 | BIENNIAL STATEMENT | 1992-12-01 |
920131000279 | 1992-01-31 | CERTIFICATE OF AMENDMENT | 1992-01-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State