CONNORS - HAAS, INC.

Name: | CONNORS - HAAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1966 (59 years ago) |
Entity Number: | 195917 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. AYER | Chief Executive Officer | 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-08-23 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 1 |
2020-01-03 | 2020-03-17 | Address | 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
2020-01-03 | 2020-03-17 | Address | 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2008-02-15 | 2020-01-03 | Address | 800 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317002002 | 2020-03-17 | BIENNIAL STATEMENT | 2020-02-01 |
200103062116 | 2020-01-03 | BIENNIAL STATEMENT | 2018-02-01 |
140602002175 | 2014-06-02 | BIENNIAL STATEMENT | 2014-02-01 |
120321002539 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100309002748 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State