MONSEES TOOL & DIE, INC.

Name: | MONSEES TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1978 (47 years ago) |
Entity Number: | 479479 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONSEES GROUP | DOS Process Agent | 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
JASON J. SPURLING | Chief Executive Officer | 850 SAINT PAUL ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2016-03-01 | Address | 850 SAINT PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2016-03-01 | Address | 850 SAINT PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2014-03-10 | Address | 850 SAINT PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2016-03-01 | Address | 850 SAINT PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Service of Process) |
1978-03-27 | 1995-04-18 | Address | 293 OLD MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061199 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
160301006027 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310007175 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
20130220051 | 2013-02-20 | ASSUMED NAME CORP INITIAL FILING | 2013-02-20 |
120420003150 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State