Search icon

ASSOCIATED CUSTOMHOUSE BROKERS, INC.

Company Details

Name: ASSOCIATED CUSTOMHOUSE BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1978 (47 years ago)
Date of dissolution: 27 Aug 2010
Entity Number: 499139
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: 44 JET VIEW DR, ROCHESTER, NY, United States, 14692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY J GAMBINO Chief Executive Officer PO BOX 22670, ROCHESTER, NY, United States, 14692

DOS Process Agent

Name Role Address
JERRY J GAMBINO JR DOS Process Agent 44 JET VIEW DR, ROCHESTER, NY, United States, 14692

History

Start date End date Type Value
1998-08-12 2000-08-18 Address 1099 JAY STREET, ROCHESTER, NY, 14611, 1153, USA (Type of address: Chief Executive Officer)
1998-08-12 2000-08-18 Address 1099 JAY STREET, ROCHESTER, NY, 14611, 1153, USA (Type of address: Principal Executive Office)
1998-08-12 2000-08-18 Address 1099 JAY STREET, ROCHESTER, NY, 14611, 1153, USA (Type of address: Service of Process)
1978-07-07 1998-08-12 Address 36 WEST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140620019 2014-06-20 ASSUMED NAME CORP INITIAL FILING 2014-06-20
100827000083 2010-08-27 CERTIFICATE OF DISSOLUTION 2010-08-27
000818002425 2000-08-18 BIENNIAL STATEMENT 2000-07-01
980812002534 1998-08-12 BIENNIAL STATEMENT 1998-07-01
A719154-4 1980-12-01 CERTIFICATE OF AMENDMENT 1980-12-01
A499730-5 1978-07-07 CERTIFICATE OF INCORPORATION 1978-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State