Name: | COMTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287576 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 78 Parkridge Drive, Pittsford, NY, United States, 14534 |
Principal Address: | 2060 Fairport Nine Mile Point Rd., Suite 410, Penfield, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMTON, INC. | DOS Process Agent | 78 Parkridge Drive, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
ROBERT J COMMISSO | Chief Executive Officer | 2060 FAIRPORT NINE MILE POINT RD., SUITE 410, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 6780 PITTSFORD PALMYRA RD, STE 3A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 2060 FAIRPORT NINE MILE POINT RD., SUITE 410, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-10-30 | Address | 1468 CHIGWELL LANE N, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2012-08-06 | 2024-10-30 | Address | 6780 PITTSFORD PALMYRA RD, STE 3A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2012-08-06 | Address | 6780 PITTSFORD PALMYRE RD, STE 3A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020284 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200803061711 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007204 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160817006088 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
120806007007 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State