Search icon

COMPONENTS APPLICATIONS, INC.

Company Details

Name: COMPONENTS APPLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1975 (50 years ago)
Entity Number: 359568
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 27 LOIS STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN F BROOKS Chief Executive Officer 27 LOIS STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LOIS STREET, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161037892
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2025-01-04 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-01-04 Address 27 LOIS STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000575 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240913001690 2024-09-13 BIENNIAL STATEMENT 2024-09-13
150203007201 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130125002196 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110128003061 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State