Search icon

ANDERSON-VAN HORNE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON-VAN HORNE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1976 (49 years ago)
Entity Number: 388966
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 110 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. ROBERT ANDERSON Chief Executive Officer 110 PROFESSIONAL PARK, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, United States, 14432

Form 5500 Series

Employer Identification Number (EIN):
161069582
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-04 2008-01-08 Address 110 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1993-02-11 2002-01-04 Address 26 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1993-02-11 2002-01-04 Address 26 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
1993-02-11 2002-01-04 Address 26 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1992-05-06 2001-03-22 Name RICHARDSON-VAN HORNE AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
140303002222 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120229002330 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100202003164 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080108002748 2008-01-08 BIENNIAL STATEMENT 2008-01-01
20070427021 2007-04-27 ASSUMED NAME LLC INITIAL FILING 2007-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State