AL MOSER HOMES INC.

Name: | AL MOSER HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 433689 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION M. GARVIA | Chief Executive Officer | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
AL MOSER HOMES INC. | DOS Process Agent | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-05-16 | Address | 153 KUHN RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-05-16 | Address | 153 KUHN RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000231 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
170511006174 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
20150623076 | 2015-06-23 | ASSUMED NAME LLC INITIAL FILING | 2015-06-23 |
150501006172 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006833 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State