ACCEDE MOLD & TOOL CO., INC.
Headquarter
Name: | ACCEDE MOLD & TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1981 (44 years ago) |
Entity Number: | 738525 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1125 Lexington Ave, Rochester, NY, United States, 14606 |
Principal Address: | 1125 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER L FOX | Chief Executive Officer | 1125 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ACCEDE MOLD & TOOL CO., INC. | DOS Process Agent | 1125 Lexington Ave, Rochester, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 1125 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2022-05-16 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-02 | 2023-12-12 | Address | 1125 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2014-01-02 | Address | 1125 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1988-06-08 | 2023-12-12 | Address | 1125 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212004348 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
220209002388 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
140102002265 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111229002913 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100127002713 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State