Search icon

ALEX AND GEORGE MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX AND GEORGE MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1978 (47 years ago)
Entity Number: 478756
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2 ROCKWOOD ST, ROCHESTER, NY, United States, 14610
Principal Address: 615 BROOKSTONE BEND, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ROCKWOOD ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
VASILIOS STATHOPOULOS Chief Executive Officer 615 BROOKSTONE BEND, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161105272
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2014-04-10 2024-03-05 Address 615 BROOKSTONE BEND, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-04-10 Address 694 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-04-14 2024-03-05 Address 2 ROCKWOOD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000242 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220518001687 2022-05-18 BIENNIAL STATEMENT 2022-03-01
180302006021 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160404008245 2016-04-04 BIENNIAL STATEMENT 2016-03-01
140410006813 2014-04-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State