Name: | A & H EXPEDITING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1980 (45 years ago) |
Entity Number: | 627524 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 167 CLAY ROAD, ROCHESTER, NY, United States, 14623 |
Address: | 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R JENKS | Chief Executive Officer | 86 LANGSTON POINT, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 MUSHROOM BLVD., ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2002-04-26 | Address | 82 PARK MEADOW DR., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-05-19 | Address | 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2011-09-01 | Address | 167 CLAY ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1980-05-14 | 1993-03-01 | Address | 74 GRANADA CIRLCE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110901000513 | 2011-09-01 | CERTIFICATE OF CHANGE | 2011-09-01 |
020426002857 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000519002575 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
980504002704 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960514002697 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State