CHAS, MANCUSO & SON, INC.
Headquarter
Name: | CHAS, MANCUSO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1932 (93 years ago) |
Entity Number: | 42136 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 216 EAST MAIN ST, STE 35, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD MANCUSO | Chief Executive Officer | 216 E MAIN ST, STE 35, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 EAST MAIN ST, STE 35, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2012-04-30 | Address | 216 E MAIN ST, STE 35, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2004-02-02 | Address | 216 EAST MAIN ST, STE 35, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2002-02-13 | Address | 210 EAST MAIN STREET, BATAVAI, NY, 14020, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2002-02-13 | Address | 210 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2002-02-13 | Address | 210 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430002359 | 2012-04-30 | BIENNIAL STATEMENT | 2012-02-01 |
100316002876 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080205002354 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060315003006 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040202002994 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State