Search icon

A. ULGIATI ENTERPRISES, INC.

Company Details

Name: A. ULGIATI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1976 (49 years ago)
Date of dissolution: 05 Jun 2006
Entity Number: 401522
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 80 PIXLEY IND. PKWY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J ULGIATI Chief Executive Officer 24 CITRUS DRIVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 PIXLEY IND. PKWY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2000-05-26 2002-05-17 Address 550 WEGMAN ROAD, ROCHESTER, NY, 14624, 2323, USA (Type of address: Service of Process)
1998-07-10 2002-05-17 Address 550 WEGMAN RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-05-26 Address 39 MCGUCKIN ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-09-03 1996-06-18 Address 39 MCGUCKIN STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-02-04 1998-07-10 Address 39 MCGUCKIN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180712084 2018-07-12 ASSUMED NAME CORP INITIAL FILING 2018-07-12
060605000592 2006-06-05 CERTIFICATE OF DISSOLUTION 2006-06-05
040702002019 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020517002140 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000526002657 2000-05-26 BIENNIAL STATEMENT 2000-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State