Search icon

ANACONE'S INN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANACONE'S INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1979 (46 years ago)
Date of dissolution: 24 Oct 2007
Entity Number: 590515
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3178 BAILEY AVE., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3178 BAILEY AVE., BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
MARK D. ANACONE Chief Executive Officer 765 EAST & WEST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1992-11-18 1997-10-31 Address 3178 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1979-10-30 1992-11-18 Address 3178 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210305061 2021-03-05 ASSUMED NAME LLC INITIAL FILING 2021-03-05
071024000030 2007-10-24 CERTIFICATE OF DISSOLUTION 2007-10-24
051117002577 2005-11-17 BIENNIAL STATEMENT 2005-10-01
030929002202 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011001002541 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Court Cases

Court Case Summary

Filing Date:
1996-11-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
ANACONE'S INN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State