Search icon

CON-TAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CON-TAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1972 (53 years ago)
Date of dissolution: 25 Feb 2002
Entity Number: 326218
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 280 LAKE AVE., ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 LAKE AVE., ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
RICHARD P. LUCIANO Chief Executive Officer 280 LAKE AVE., ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1997-09-03 1998-04-08 Address 280 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1995-05-16 1998-04-08 Address 270 LAKE AVENUE, ROCHESTER, NY, 14608, 1043, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-04-08 Address 270 LAKE AVENUE, ROCHESTER, NY, 14608, 1043, USA (Type of address: Principal Executive Office)
1995-05-16 1997-09-03 Address 535 POWERS BLDG., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1972-03-23 1995-05-16 Address 535 POWERS BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331750-2 2003-05-22 ASSUMED NAME LLC INITIAL FILING 2003-05-22
020225000188 2002-02-25 CERTIFICATE OF DISSOLUTION 2002-02-25
000323003005 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980408002718 1998-04-08 BIENNIAL STATEMENT 1998-03-01
970903000006 1997-09-03 CERTIFICATE OF CHANGE 1997-09-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-09
Type:
Planned
Address:
270 LAKE AVENUE, ROCHESTER, NY, 14608
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State