Name: | CLEAR CHOICE HEARING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2008 (17 years ago) |
Entity Number: | 3660901 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, United States, 14626 |
Principal Address: | 3400 BIG RIDGE RD, SPENCERPORT, NY, United States, 14559 |
Contact Details
Phone +1 585-723-3440
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF ANTHONY A. DINITTO, LLC | DOS Process Agent | 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF ANTHONY A. DINITTO, L.L.C. | Agent | 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, 14626 |
Name | Role | Address |
---|---|---|
CHRISTINE TIRK | Chief Executive Officer | 3400 BIG RIDGE RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 3400 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-07-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2023-05-08 | 2023-07-24 | Address | 3400 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-07-24 | Address | 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2023-05-08 | 2023-07-24 | Address | 2250 WEST RIDGE RD, SUITE 300, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724002095 | 2023-07-24 | BIENNIAL STATEMENT | 2022-04-01 |
230508001935 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
200406060088 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180423006125 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160404007537 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State