Name: | CLIFTON SPRINGS HEARING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1981 (44 years ago) |
Entity Number: | 692265 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. SALISBURY | Chief Executive Officer | 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, 1122, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, 1122, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041731 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250331001263 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
130502002277 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110502002615 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090415003104 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State