Search icon

CANADICE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANADICE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 767094
ZIP code: 14625
County: Livingston
Place of Formation: New York
Address: 365 N WASHINGTON ST, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK S CALHOUN Chief Executive Officer 7535 RTE 20A, HEMLOCK, NY, United States, 14466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 N WASHINGTON ST, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
1998-05-08 2000-09-26 Address 4594 MAIN ST, HEMLOCK, NY, 14466, USA (Type of address: Principal Executive Office)
1998-05-08 2000-09-26 Address 4594 MAIN ST, HEMLOCK, NY, 14466, USA (Type of address: Chief Executive Officer)
1996-05-01 1998-05-08 Address 4567 RESERVOIR ROAD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
1996-05-01 2000-09-26 Address P.O. BOX 616, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
1996-05-01 1998-05-08 Address 4567 RESERVOIR ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1805087 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000926002223 2000-09-26 BIENNIAL STATEMENT 2000-04-01
980508002553 1998-05-08 BIENNIAL STATEMENT 1998-04-01
960501002113 1996-05-01 BIENNIAL STATEMENT 1996-04-01
000049002476 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State