KLASSEN, INGALLS & ASSOCIATES, INC.

Name: | KLASSEN, INGALLS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1996 (29 years ago) |
Date of dissolution: | 19 May 2021 |
Entity Number: | 2081664 |
ZIP code: | 14529 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14529 |
Principal Address: | 12 BRANNIGANS CUT, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14529 |
Name | Role | Address |
---|---|---|
EARLE INGALLS | Chief Executive Officer | 45 ALLENS CREEK RD, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2004-12-24 | Address | 45 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2004-12-24 | Address | 12 BLONNIGANS CT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2020-02-13 | Address | 45 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1998-11-25 | 2000-11-02 | Address | 45 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1998-11-25 | 2000-11-02 | Address | 45 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000324 | 2021-05-19 | CERTIFICATE OF DISSOLUTION | 2021-05-19 |
200213000599 | 2020-02-13 | CERTIFICATE OF CHANGE | 2020-02-13 |
101104002251 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081107002289 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061220002833 | 2006-12-20 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State