ADVANCED INTERCONNECT MANUFACTURING, INC.

Name: | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792775 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DURST | Chief Executive Officer | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2012-04-04 | Address | 780 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2010-03-24 | Address | 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2006-03-24 | 2008-02-14 | Address | THOMAS HESS, 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2006-03-24 | 2010-03-24 | Address | 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2006-03-24 | Address | 60 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002067 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120404002851 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100324002098 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214003499 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060324002177 | 2006-03-24 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State