Search icon

MOORE & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOORE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705683
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ROBERT A MOORE Chief Executive Officer 1892 WINTON RD S, STE 100, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
100000337
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
30CA1114944 ASSOCIATE BROKER 2026-05-02
31MO0986341 CORPORATE BROKER 2025-08-01
109939481 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-02-01 2014-03-27 Address 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Principal Executive Office)
2012-02-01 2014-03-27 Address 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-03-27 Address 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Service of Process)
2003-12-04 2012-02-01 Address 180 CANAL VIEW BLVD / STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Chief Executive Officer)
2003-12-04 2012-02-01 Address 180 CANAL VIEW BLVD / STE 500, ROCHESTER, NY, 14623, 2837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061190 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006755 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160107006765 2016-01-07 BIENNIAL STATEMENT 2015-12-01
140327002056 2014-03-27 BIENNIAL STATEMENT 2013-12-01
120201002521 2012-02-01 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State