Name: | CIRCLE B TACK SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1975 (50 years ago) |
Entity Number: | 381596 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8064 RIDGE RD W, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL BIANCHI | Chief Executive Officer | 80464W RIDGE RD W, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8064 RIDGE RD W, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2011-10-17 | Address | SAMUEL BIANCHI, 8064 RIDGE RD W, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2011-10-17 | Address | 8046 W RIDGE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1995-08-01 | Address | 8064 W RIDGE RD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2011-10-17 | Address | 8064 RIDGE RD W, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1975-10-14 | 1995-07-12 | Address | 610 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180620083 | 2018-06-20 | ASSUMED NAME LLC INITIAL FILING | 2018-06-20 |
111017003023 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091001002231 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071012003003 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051123002213 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State