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

Links between entities

Type Company Name Company Number State
Headquarter of ALLESON OF ROCHESTER, INC., ILLINOIS CORP_50765245 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930052MDJBF6NO0546 200141 US-NY GENERAL ACTIVE No data

Addresses

Legal 2921 Brighton-Henrietta Town Line Road, Rochester, US-NY, US, 14623
Headquarters 2921 Brighton-Henrietta Townline Road, CFO, Rochester, US-NY, US, 14623

Registration details

Registration Date 2017-07-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 200141

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2017 160915191 2018-07-12 ALLESON OF ROCHESTER INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 5856272060
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing STACEY SNYDER
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing STACEY SNYDER
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2016 160915191 2017-07-17 ALLESON OF ROCHESTER INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing STACEY SNYDER
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing STACEY SNYDER
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2015 160915191 2016-07-18 ALLESON OF ROCHESTER INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing MICHAEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2014 160915191 2016-05-24 ALLESON OF ROCHESTER INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing MICHAEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2013 160915191 2014-07-09 ALLESON OF ROCHESTER INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 424300
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing MICHAEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2012 160915191 2013-07-17 ALLESON OF ROCHESTER INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 315220
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing MICHAEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2011 160915191 2012-07-16 ALLESON OF ROCHESTER INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 315220
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Plan administrator’s name and address

Administrator’s EIN 160915191
Plan administrator’s name ALLESON OF ROCHESTER INC
Plan administrator’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798
Administrator’s telephone number 7162720606

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MICAHEL KRETOVIC
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing MICAHEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2010 160915191 2011-07-22 ALLESON OF ROCHESTER INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 315220
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Plan administrator’s name and address

Administrator’s EIN 160915191
Plan administrator’s name ALLESON OF ROCHESTER INC
Plan administrator’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798
Administrator’s telephone number 7162720606

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing MICHAEL KRETOVIC
ALLESON OF ROCHESTER, INCORPORATED 401(K) PLAN 2009 160915191 2010-07-26 ALLESON OF ROCHESTER INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 315220
Sponsor’s telephone number 7162720606
Plan sponsor’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798

Plan administrator’s name and address

Administrator’s EIN 160915191
Plan administrator’s name ALLESON OF ROCHESTER INC
Plan administrator’s address 2921 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 146232798
Administrator’s telephone number 7162720606

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MICHAEL KRETOVIC
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MICHAEL KRETOVIC

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

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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 2024-12-23 Address 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 111 BADGER LANE, STATESVILLE, NC, 28625, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-24 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-01-23 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-12-15 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

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
200713060525 2020-07-13 BIENNIAL STATEMENT 2020-07-01
190604061475 2019-06-04 BIENNIAL STATEMENT 2018-07-01
SR-2578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205000439 2017-12-05 CERTIFICATE OF AMENDMENT 2017-12-05
171130000148 2017-11-30 CERTIFICATE OF MERGER 2017-11-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JOHN ARTHUR 73283452 1980-10-27 1189413 1982-02-09
Register Principal
Mark Type Trademark
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.
Status Date 1988-09-30
Publication Date 1981-11-17
Date Cancelled 1988-09-30

Mark Information

Mark Literal Elements JOHN ARTHUR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Dress Shirts, Jackets, Sport Shirts, and Sweaters
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 01, 1980
Use in Commerce Jun. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Alleson of Rochester, Inc.
Owner Address 165 N. Water St. Rochester, NEW YORK UNITED STATES 14604
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name S. Stephen Baker
Correspondent Name/Address S STEPHEN BAKER & STEPHEN L BAKER, P O BOX 107, MILLBURN, NEW JERSEY UNITED STATES 07041

Prosecution History

Date Description
1988-09-30 CANCELLED SEC. 8 (6-YR)
1982-02-09 REGISTERED-PRINCIPAL REGISTER
1981-11-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655321 0215800 1988-12-20 833 CANANDAIGUA RD., GENEVA, NY, 14456
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-01-11
Abatement Due Date 1989-02-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 150
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-11
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 200
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State