C & B SMALL ENGINE REPAIR, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7600B EAST MAIN ROAD, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
WILLIAM GRUSCHOW | Chief Executive Officer | 46 BOSWORTH FIELD, MENDON, NY, United States, 14506 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State