Name: | ABRASIVE-TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1968 (57 years ago) |
Date of dissolution: | 28 Apr 2023 |
Entity Number: | 221657 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1555 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Principal Address: | 1555 Emerson Street, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 600
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T HANNA | Chief Executive Officer | 1555 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1555 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2002-05-01 | Address | 1555 EMERSON ST., ROCHESTER, NY, 14606, 3197, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 2002-05-01 | Address | 1555 EMERSON ST., ROCHESTER, NY, 14606, 3197, USA (Type of address: Principal Executive Office) |
1982-12-17 | 2023-01-03 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 500 |
1982-12-17 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-04-01 | 1982-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428001717 | 2023-04-28 | CERTIFICATE OF MERGER | 2023-04-28 |
230104002541 | 2023-01-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060001 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007768 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006000 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State