Search icon

EGBERT F. ASHLEY CO.

Company Details

Name: EGBERT F. ASHLEY CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1905 (120 years ago)
Entity Number: 26398
ZIP code: 14589
County: Monroe
Place of Formation: New York
Address: 6336 LAKE AVE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
CYNTHIA BARAN Chief Executive Officer 6336 LAKE AVE, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6336 LAKE AVE, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2007-03-13 2011-02-11 Address 636 LAKE AVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2003-04-28 2007-03-13 Address 15 FISHERS RD SUITE 101, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-04-28 2007-03-13 Address 15 FISHERS RD SUITE 101, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2003-04-28 2007-03-13 Address 15 FISHERS RD SUITE 101, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-02-15 2003-04-28 Address 1250 PITTSFORD-VICTOR RD, B200, STE 150, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110211002169 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090123002959 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070313002623 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050304002080 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030428002076 2003-04-28 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State