THE BEN CUMMINGS COMPANY, INC.

Name: | THE BEN CUMMINGS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3092920 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 154 COBBLESTONE COURT DRIVE, SUITE #202, VICTOR, NY, United States, 14564 |
Principal Address: | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 COBBLESTONE COURT DRIVE, SUITE #202, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
BEN CUMMINGS | Chief Executive Officer | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-31 | 2025-07-31 | Address | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2016-08-15 | 2025-07-31 | Address | 154 COBBLESTONE COURT DRIVE, SUITE #202, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2014-08-26 | 2016-08-15 | Address | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2014-08-26 | 2025-07-31 | Address | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2014-08-26 | Address | 106 COBBLESTONE COURT DR, STE 202, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731001642 | 2025-07-31 | BIENNIAL STATEMENT | 2025-07-31 |
160815000331 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
140826002024 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
140702002099 | 2014-07-02 | BIENNIAL STATEMENT | 2012-08-01 |
080811002528 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State