Search icon

CCA ENTERPRISES OF WNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCA ENTERPRISES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1965 (60 years ago)
Date of dissolution: 02 May 2008
Entity Number: 187837
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 133 BAILEY ROAD, HILTON, NY, United States, 14468
Principal Address: 4753 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. PALUMBO Chief Executive Officer 4753 LAKE AVENUE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 BAILEY ROAD, HILTON, NY, United States, 14468

History

Start date End date Type Value
1997-08-05 2006-02-28 Address 4753 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-03-08 1999-09-17 Address 87 PARMA CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1993-03-08 1999-09-17 Address 87 PARMA CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1965-06-02 1997-08-05 Address 4753 LAKE AVE., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080502000315 2008-05-02 CERTIFICATE OF DISSOLUTION 2008-05-02
060228000042 2006-02-28 CERTIFICATE OF AMENDMENT 2006-02-28
050822002658 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030617002123 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010621002117 2001-06-21 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State