Search icon

CCG LIQUIDATION, INC.

Company Details

Name: CCG LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1982 (43 years ago)
Entity Number: 798000
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 470 SCOTTSVILLE CHILI ROAD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D. HALL Chief Executive Officer 470 SCOTTSVILLE CHILI ROAD, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 SCOTTSVILLE CHILI ROAD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2018-01-02 2018-01-12 Address 470 SCOTTSVILLE CHILI ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2006-10-12 2018-01-02 Address 1379 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-12-10 2006-10-12 Address 1335 STRONG RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1996-12-10 2018-01-02 Address 1379 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-05-16 1996-12-10 Address 1335 STRONG RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180112000479 2018-01-12 CERTIFICATE OF AMENDMENT 2018-01-12
180102002063 2018-01-02 BIENNIAL STATEMENT 2016-10-01
061012002790 2006-10-12 BIENNIAL STATEMENT 2006-10-01
030324002775 2003-03-24 BIENNIAL STATEMENT 2002-10-01
001031002450 2000-10-31 BIENNIAL STATEMENT 2000-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State