Name: | COMMODORE MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1845974 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | 26 MAPLE AVENUE, BLOOMFIELD, NY, United States, 14469 |
Principal Address: | 26 MAPLE AVE, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 MAPLE AVENUE, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
GEORGE BRANDOON | Chief Executive Officer | 4109 ONNALINDA DR, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-25 | 2013-01-23 | Address | 4109 ONNALINDA DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 1999-03-25 | Address | 4024 W LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424006244 | 2018-04-24 | BIENNIAL STATEMENT | 2016-08-01 |
150626006132 | 2015-06-26 | BIENNIAL STATEMENT | 2014-08-01 |
130123002010 | 2013-01-23 | BIENNIAL STATEMENT | 2012-08-01 |
110324000139 | 2011-03-24 | ERRONEOUS ENTRY | 2011-03-24 |
DP-1859109 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State