Search icon

ANSCOTT MANUFACTURING ASSOC. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANSCOTT MANUFACTURING ASSOC. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1973 (52 years ago)
Entity Number: 239297
ZIP code: 13215
County: Monroe
Place of Formation: New York
Address: 107 ROCKWOOD PLACE, SYRACUSE, NY, United States, 13215
Principal Address: 501 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARCINKOWSKI Chief Executive Officer 501 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 ROCKWOOD PLACE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 501 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2009-11-30 2024-03-18 Address 501 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2009-11-30 2024-03-18 Address 501 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-11-02 2009-11-30 Address 2 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-11-02 2009-11-30 Address 2 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002164 2024-03-18 BIENNIAL STATEMENT 2024-03-18
20140507064 2014-05-07 ASSUMED NAME CORP INITIAL FILING 2014-05-07
131203002495 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111123002711 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091130003006 2009-11-30 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State