Search icon

ADVENT TOOL & MOLD, INC.

Company Details

Name: ADVENT TOOL & MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1983 (42 years ago)
Date of dissolution: 31 May 2012
Entity Number: 856143
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
KENNETH DESROSIERS Chief Executive Officer 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1997-07-15 2007-08-03 Address 999 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-07-15 Address 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-05-05 2007-08-03 Address 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1992-04-14 2007-08-03 Address 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1983-07-19 1992-04-14 Address 808 JOSEPH AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531000871 2012-05-31 CERTIFICATE OF MERGER 2012-05-31
110907002422 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090812002114 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070803002431 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050831002098 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030714002480 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010724002159 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990728002319 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970715002283 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930921002807 1993-09-21 BIENNIAL STATEMENT 1993-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2007158 Intrastate Non-Hazmat 2010-03-15 5000 2010 1 1 Priv. Pass. (Business)
Legal Name ADVENT TOOL & MOLD
DBA Name -
Physical Address 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, US
Mailing Address 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, US
Phone (585) 254-2000
Fax (585) 254-3000
E-mail CONTROL@ADVENTTOOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State