ABR WHOLESALERS, INC.

Name: | ABR WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1966 (59 years ago) |
Entity Number: | 204422 |
ZIP code: | 14609 |
County: | Albany |
Place of Formation: | New York |
Address: | 510 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JODY MONACO MCGARRY | Chief Executive Officer | 510 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2022-11-23 | 2023-09-15 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1966-12-01 | 2022-11-23 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1966-12-01 | 2003-09-18 | Address | 9 ELK ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217006504 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110120002576 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081125002410 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061206002764 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050105002892 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State