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
Name | Role | Address |
---|---|---|
JERRY J GAMBINO | Chief Executive Officer | PO BOX 22670, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
JERRY J GAMBINO JR | DOS Process Agent | 44 JET VIEW DR, ROCHESTER, NY, United States, 14692 |
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) |
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