Name: | ANGELICA BORING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1982 (43 years ago) |
Entity Number: | 802086 |
ZIP code: | 14564 |
County: | Allegany |
Place of Formation: | New York |
Address: | 465 LOG CABIN RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEWIGHT CARTWRIGHT | DOS Process Agent | 465 LOG CABIN RD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
DEWIGHT CARTWRIGHT | Chief Executive Officer | 465 LOG CABIN RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-11-16 | Address | 465 LONG CABIN RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2010-11-17 | 2012-11-16 | Address | 465 LONG CABIN RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2012-11-16 | Address | 465 LONG CABIN RD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2003-06-06 | 2010-11-17 | Address | 147 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2010-11-17 | Address | 147 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307006394 | 2017-03-07 | BIENNIAL STATEMENT | 2016-11-01 |
141106006158 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121116006079 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101117002494 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081113002714 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State