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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLESON OF ROCHESTER, INC., ILLINOIS | CORP_50765245 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930052MDJBF6NO0546 | 200141 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN J. ANTON | Chief Executive Officer | 111 BADGER LANE, STATESVILLE, NC, United States, 28625 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN ARTHUR | 73283452 | 1980-10-27 | 1189413 | 1982-02-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102655321 | 0215800 | 1988-12-20 | 833 CANANDAIGUA RD., GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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