Search icon

ALLESON OF ROCHESTER, INC.

Headquarter

Company Details

Name: ALLESON OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1966 (59 years ago)
Entity Number: 200141
ZIP code: 12207
County: Monroe
Principal Address: 111 BADGER LANE, STATESVILLE, NC, United States, 28625
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN J. ANTON Chief Executive Officer 111 BADGER LANE, STATESVILLE, NC, United States, 28625

Links between entities

Type:
Headquarter of
Company Number:
CORP_50765245
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
54930052MDJBF6NO0546

Registration Details:

Initial Registration Date:
2017-07-27
Next Renewal Date:
2018-07-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160915191
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-23 2024-12-23 Address 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-07-02 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-07-02 2024-07-02 Address 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016629 2024-12-30 CERTIFICATE OF MERGER 2024-12-31
241223002446 2024-12-20 CERTIFICATE OF MERGER 2024-12-31
241223002480 2024-12-20 CERTIFICATE OF MERGER 2024-12-31
240702000241 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231214002868 2023-12-14 BIENNIAL STATEMENT 2023-12-14

Trademarks Section

Trademark Summary

Mark:
JOHN ARTHUR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-10-27
Status Date:
1988-09-30

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOHN ARTHUR

Goods And Services

For:
Dress Shirts, Jackets, Sport Shirts, and Sweaters
First Use:
Jun. 01, 1980
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-20
Type:
Prog Other
Address:
833 CANANDAIGUA RD., GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE SOURCING PLACE LIMITED
Party Role:
Plaintiff
Party Name:
ALLESON OF ROCHESTER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State