A + CONSULTING, INC.
Headquarter
Name: | A + CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2002 (23 years ago) |
Entity Number: | 2739619 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 ANDREWS ST, STE 210, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR E RUSSOMANDO | Chief Executive Officer | 400 ANDREWS ST, STE 210, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ANDREWS ST, STE 210, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2014-04-30 | Address | 400 ANDREWS ST, STE 404, ROCHESTER, NY, 14604, 1412, USA (Type of address: Service of Process) |
2010-04-02 | 2012-04-24 | Address | 400 ANDREWS ST, STE 400, ROCHESTER, NY, 14604, 1412, USA (Type of address: Service of Process) |
2010-04-02 | 2014-04-30 | Address | 400 ANDREWS ST, STE 404, ROCHESTER, NY, 14604, 1412, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2014-04-30 | Address | 400 ANDREWS ST, STE 404, ROCHESTER, NY, 14604, 1412, USA (Type of address: Principal Executive Office) |
2006-03-30 | 2010-04-02 | Address | 400 ANDREWS ST, SUITE 220, ROCHESTER, NY, 14604, 1412, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180306006464 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
170405006747 | 2017-04-05 | BIENNIAL STATEMENT | 2016-03-01 |
140430002435 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120424002213 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100402002712 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State