Search icon

C & B SMALL ENGINE REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & B SMALL ENGINE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2673141
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 7600B EAST MAIN ROAD, LIMA, NY, United States, 14485
Principal Address: 63 PARRISH RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7600B EAST MAIN ROAD, LIMA, NY, United States, 14485

Chief Executive Officer

Name Role Address
WILLIAM GRUSCHOW Chief Executive Officer 46 BOSWORTH FIELD, MENDON, NY, United States, 14506

History

Start date End date Type Value
2019-08-05 2025-05-27 Address 46 BOSWORTH FIELD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2011-08-11 2025-05-27 Address 7600B EAST MAIN ROAD, LIMA, NY, 14485, USA (Type of address: Service of Process)
2003-09-04 2019-08-05 Address 2039 MICHIGAN AVE, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2001-08-21 2011-08-11 Address 7600 EAST MAIN ROAD, LIMA, NY, 14485, USA (Type of address: Service of Process)
2001-08-21 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527001543 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
190805062138 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171017006298 2017-10-17 BIENNIAL STATEMENT 2017-08-01
150803007534 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130822006001 2013-08-22 BIENNIAL STATEMENT 2013-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 582-0028
Add Date:
2006-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State