Name: | EXACT TOOL & DIE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1969 (56 years ago) |
Date of dissolution: | 06 Feb 1989 |
Entity Number: | 278135 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 419 NEWBURY ST., ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXACT TOOL & DIE CORP. | DOS Process Agent | 419 NEWBURY ST., ROCHESTER, NY, United States, 14615 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070925027 | 2007-09-25 | ASSUMED NAME CORP INITIAL FILING | 2007-09-25 |
B737996-4 | 1989-02-06 | CERTIFICATE OF DISSOLUTION | 1989-02-06 |
763171-6 | 1969-06-13 | CERTIFICATE OF INCORPORATION | 1969-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10815850 | 0213600 | 1983-08-02 | 367 PAUL ROAD, Chili Center, NY, 14624 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-08-04 |
Abatement Due Date | 1983-08-30 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State