Search icon

CG5 SERVICES, INC.

Company Details

Name: CG5 SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1978 (47 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 471734
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 74 JACKSON ROAD EXTENSION, PENFIELD, NY, United States, 14526
Principal Address: 107 N WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 JACKSON ROAD EXTENSION, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
CHARLES E GRAVES Chief Executive Officer PO BOX 368, 107 N WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161105503
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-01 2017-08-09 Address PO BOX 368, 107 N WASHINGTON ST, EAST ROCHESTER, NY, 14445, 0368, USA (Type of address: Service of Process)
1978-02-21 2017-08-09 Name GRAVES BROS., INC.
1978-02-10 1978-02-21 Name INGLENOOK SERVICES, INC.
1978-02-10 1995-06-01 Address 1833 KENYON ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315000427 2021-03-15 CERTIFICATE OF DISSOLUTION 2021-03-15
170809000604 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09
20120730080 2012-07-30 ASSUMED NAME CORP INITIAL FILING 2012-07-30
950601002037 1995-06-01 BIENNIAL STATEMENT 1994-02-01
A465788-3 1978-02-21 CERTIFICATE OF AMENDMENT 1978-02-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State