MACINNES TOOL CORP.

Name: | MACINNES TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1968 (57 years ago) |
Entity Number: | 225558 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Address: | 1700 HUDSON, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY S HAINES | Chief Executive Officer | 1700 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 HUDSON, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2010-07-19 | Address | 1700 HUDSON AVE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Chief Executive Officer) |
2000-06-29 | 2008-07-23 | Address | 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Chief Executive Officer) |
2000-06-29 | 2008-07-23 | Address | 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, 5192, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2000-06-29 | Address | 1700 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2000-06-29 | Address | 1732 HUDSON AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710006136 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100719002316 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080723003363 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
040810002262 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020709002467 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State