Name: | INFINITE AUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1994 (31 years ago) |
Entity Number: | 1836755 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1116 RTE 31, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E BECKENBACH | Chief Executive Officer | 1116 RTE 31, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
INFINITE AUDIO INC. | DOS Process Agent | 1116 RTE 31, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2014-07-28 | Address | 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Service of Process) |
2012-08-09 | 2014-07-28 | Address | 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Principal Executive Office) |
2012-08-09 | 2014-07-28 | Address | 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2012-08-09 | Address | 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2012-08-09 | Address | 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2010-08-04 | Address | 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2010-08-04 | Address | 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1994-07-15 | 2012-08-09 | Address | 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125060134 | 2019-11-25 | BIENNIAL STATEMENT | 2018-07-01 |
140728006138 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120809002030 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100804002181 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080730002256 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060630002718 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040804002585 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020801002020 | 2002-08-01 | BIENNIAL STATEMENT | 2002-07-01 |
000703002042 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980805002225 | 1998-08-05 | BIENNIAL STATEMENT | 1998-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310747167 | 0215800 | 2007-03-02 | 79 WEST MAIN ST., MACEDON, NY, 14502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-30 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19101000 A01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2008-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2008-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5190887003 | 2020-04-05 | 0219 | PPP | 1116 STATE ROUTE 31, MACEDON, NY, 14502-9100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8640068405 | 2021-02-13 | 0219 | PPS | 1116 State Route 31, Macedon, NY, 14502-9100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State