Search icon

CANANDAIGUA PUB INC.

Company Details

Name: CANANDAIGUA PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1999 (26 years ago)
Date of dissolution: 20 Jun 2019
Entity Number: 2348071
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANANDAIGUA PUB INC. DOS Process Agent 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J CARVOTTA Chief Executive Officer 195 GARNSEY ROAD, PITTFORD, NY, United States, 14534

History

Start date End date Type Value
2001-03-19 2016-04-28 Address 759 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-03-19 2016-04-28 Address 759 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1999-02-22 2016-04-28 Address 759 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620000192 2019-06-20 CERTIFICATE OF DISSOLUTION 2019-06-20
190215060060 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170203006384 2017-02-03 BIENNIAL STATEMENT 2017-02-01
160428006127 2016-04-28 BIENNIAL STATEMENT 2015-02-01
130306002484 2013-03-06 BIENNIAL STATEMENT 2013-02-01

Court Cases

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZONA,
Party Role:
Plaintiff
Party Name:
CANANDAIGUA PUB INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State