Name: | ALLIANCE TOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1947 (78 years ago) |
Entity Number: | 79359 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 1750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J PERROTTI | Chief Executive Officer | 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ALLIANCE TOOL CORPORATION | DOS Process Agent | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 2 |
2021-02-01 | 2025-02-28 | Address | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2009-01-29 | 2021-02-01 | Address | 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002928 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230206000642 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210201060225 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060261 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007269 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State