Search icon

NEWCOMB - MCCANN AGENCY INC.

Company Details

Name: NEWCOMB - MCCANN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835532
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 7 SOUTH AVENUE, HILTON, NY, United States, 14468
Address: 39 SPOTTS CIRCLE, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY E. JOHNSON Chief Executive Officer 16 SOUTH MAIN STREET, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
NEWCOMB - MCCANN AGENCY INC. DOS Process Agent 39 SPOTTS CIRCLE, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2018-07-20 2020-07-22 Address 16 SOUTH MAIN ST, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2010-07-27 2018-07-20 Address PO BOX 644 / 7 SOUTH AVENUE, HILTON, NY, 14468, 0644, USA (Type of address: Service of Process)
2000-07-10 2016-07-01 Address 7 SOUTH AVENUE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2000-07-10 2016-07-01 Address 7 SOUTH AVENUE, HILTON, NY, 14468, 0644, USA (Type of address: Chief Executive Officer)
1996-07-24 2000-07-10 Address PO BOX 644, 3 ZELLWEGER BEACH, HILTON, NY, 14468, 0644, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200722060265 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180720006159 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160701006334 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120711006258 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100727002675 2010-07-27 BIENNIAL STATEMENT 2010-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State