Name: | AMERING & JOHNSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1972 (53 years ago) |
Entity Number: | 326032 |
ZIP code: | 14548 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5121 RTE 96, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD D JOHNSTON JR | Chief Executive Officer | 5121 RTE 96, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5121 RTE 96, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2014-03-10 | Address | 5121 RTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-03-19 | Address | 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-03-19 | Address | 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1989-03-13 | 1998-03-19 | Address | 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1981-03-03 | 1989-03-13 | Address | MCCONVILLE, P.C., 25 E. MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200319060115 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
180305008402 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160324006127 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
140310007133 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120427002549 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State