A.C. GILLETTE, INCORPORATED

Name: | A.C. GILLETTE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1978 (47 years ago) |
Date of dissolution: | 13 Nov 2009 |
Entity Number: | 495668 |
ZIP code: | 14485 |
County: | Livingston |
Place of Formation: | New York |
Address: | 7728 EAST MAIN RD, LIMA, NY, United States, 14485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT S GILLETTE | DOS Process Agent | 7728 EAST MAIN RD, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
SCOTT S GILLETTE | Chief Executive Officer | 7728 EAST MAIN RD, LIMA, NY, United States, 14485 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2008-07-14 | Address | 1601 YORK STREET, LIMA, NY, 14485, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2008-07-14 | Address | 1601 YORK STREET, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2006-06-22 | Address | PO BOX 38A, 1601 YORK ST, LIMA, NY, 14485, USA (Type of address: Principal Executive Office) |
1996-07-31 | 2008-07-14 | Address | PO BOX 38A, 1601 YORK ST, LIMA, NY, 14485, USA (Type of address: Service of Process) |
1996-07-31 | 2006-06-22 | Address | PO BOX 38A, 1601 YORK ST, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140425032 | 2014-04-25 | ASSUMED NAME CORP INITIAL FILING | 2014-04-25 |
091113000084 | 2009-11-13 | CERTIFICATE OF DISSOLUTION | 2009-11-13 |
080714002577 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
060622002666 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040720002703 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State