NATIONWIDE CIRCUITS, INC.

Name: | NATIONWIDE CIRCUITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1976 (50 years ago) |
Entity Number: | 388084 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614 |
Principal Address: | 1444 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAMBERLAIN D'AMADA & GREENFIELD | DOS Process Agent | 1600 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
ALAN AUSTIN | Chief Executive Officer | 1444 EMERSON ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-17 | 2010-02-09 | Address | 65 WEICHER STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2008-01-17 | Address | 1444 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2008-01-17 | Address | 1600 CROSSROADS BLDG, 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1995-02-24 | 2004-01-22 | Address | 65 WEICHER ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1995-02-24 | 2008-01-17 | Address | 65 WEICHER ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002510 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120207002343 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100209002332 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
20080304055 | 2008-03-04 | ASSUMED NAME CORP INITIAL FILING | 2008-03-04 |
080117002799 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State