Name: | ANCO BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853196 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7245 Pittsford Palmyra Road, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
C/O JOHN COLARUOTOLO | DOS Process Agent | 7245 Pittsford Palmyra Road, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-08 | 2025-02-20 | Address | 154 COBBLESTONE COURT DR. #163, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2015-01-07 | 2019-11-08 | Address | 32 NEUCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2003-01-07 | 2015-01-07 | Address | 54 CHARDONNAY DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000954 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210107061569 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
191108060456 | 2019-11-08 | BIENNIAL STATEMENT | 2019-01-01 |
150107006302 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006086 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110311002159 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090102002117 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070108002383 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050426002366 | 2005-04-26 | BIENNIAL STATEMENT | 2005-01-01 |
030801000562 | 2003-08-01 | AFFIDAVIT OF PUBLICATION | 2003-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State