Search icon

AG/GAESSER AGENCY, INC.

Company Details

Name: AG/GAESSER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1983 (42 years ago)
Entity Number: 862732
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 14 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AG / GAESSER AGENCY, INC. DOS Process Agent 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MATTHEW GAESSER Chief Executive Officer 1220 FAIRPORT RD, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161209829
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-08-05 2024-07-11 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-08-30 2019-08-05 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-09-03 2011-08-30 Address 4400 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-09-09 2024-07-11 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003284 2024-07-11 BIENNIAL STATEMENT 2024-07-11
190805061651 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007226 2017-08-02 BIENNIAL STATEMENT 2017-08-01
140115006477 2014-01-15 BIENNIAL STATEMENT 2013-08-01
110830002308 2011-08-30 BIENNIAL STATEMENT 2011-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State