JAMES CONOLLY PRINTING CO., INC.

Name: | JAMES CONOLLY PRINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1968 (57 years ago) |
Entity Number: | 222279 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CONOLLY | Chief Executive Officer | 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 2002-04-18 | Address | 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2002-04-18 | Address | 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2002-04-18 | Address | 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1968-04-18 | 1995-05-16 | Address | 400 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125002562 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
140411006181 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
20131204002 | 2013-12-04 | ASSUMED NAME CORP INITIAL FILING | 2013-12-04 |
120605002410 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100504002595 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State