ALTON MANUFACTURING, INC.

Name: | ALTON MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1967 (58 years ago) |
Entity Number: | 216593 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CHORNOBIL | Chief Executive Officer | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-11-17 | 2013-12-02 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1990-08-17 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001126 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
131202006360 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111221002784 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091106002549 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071205002668 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State