ABBEC MANUFACTURING, INC.

Name: | ABBEC MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 694657 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY MCKEE | Chief Executive Officer | 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ROCKWOOD ST, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2003-04-14 | Address | 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2001-04-23 | 2003-04-14 | Address | 100 FERNWOOD AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2003-04-14 | Address | 1128 ROUSSEAU DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1999-04-28 | 2001-04-23 | Address | 100 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1999-04-28 | 2001-04-23 | Address | DAYE LIBERATORE, 100 FERNWOOD AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115727 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030414002696 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010423002454 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990428002258 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
970410002568 | 1997-04-10 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State