ABBOTT'S FROZEN CUSTARD, INC.

Name: | ABBOTT'S FROZEN CUSTARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1964 (61 years ago) |
Entity Number: | 174407 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4791 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4791 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
GAIL L DREW | Chief Executive Officer | 4791 LAKE AVENUE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-05-23 | 2024-03-05 | Address | 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-03-05 | Address | 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003338 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230523004528 | 2023-05-23 | BIENNIAL STATEMENT | 2022-03-01 |
200303060737 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
160301006308 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006231 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State