CONWAY GAGE SERVICE, INC.

Name: | CONWAY GAGE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Feb 2014 |
Entity Number: | 2556640 |
ZIP code: | 11424 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 6299 GOFF ROAD, CANANDAIGUA, NY, United States, 14424 |
Address: | 6299 GOFF ROAD, CANANDAIGUA, NY, United States, 11424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODGER CONWAY | Chief Executive Officer | 6299 GOFF RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6299 GOFF ROAD, CANANDAIGUA, NY, United States, 11424 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2010-10-01 | Address | 2635 COUNTY RD 22, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2010-10-01 | Address | 2635 COUNTY RD 22, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2002-09-05 | 2010-10-01 | Address | 2635 COUNTY RD 22, CANANDAIGUA, NY, 11424, USA (Type of address: Service of Process) |
2000-09-26 | 2002-09-05 | Address | 88 SOUTH PEARL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204000992 | 2014-02-04 | CERTIFICATE OF DISSOLUTION | 2014-02-04 |
120920006015 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101001003067 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080825003243 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060822002928 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State