IMCO, INC.

Name: | IMCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1983 (42 years ago) |
Entity Number: | 870236 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 N UNION ST, Address 2, Rochester, NY, United States, 14618 |
Principal Address: | 15 TURNER DR, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIELE, SOLIMANO, SWAGLER & CHAPMAN CPA PC | DOS Process Agent | 31 N UNION ST, Address 2, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ANTONIO PANELLA JR. | Chief Executive Officer | 15 TURNER DR, N, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 15 TURNER DR, N, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 15 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2022-04-11 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-30 | 2024-02-28 | Address | 31 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2009-12-18 | 2013-12-30 | Address | 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228002730 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
221122000313 | 2022-11-22 | BIENNIAL STATEMENT | 2021-12-01 |
131230002046 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120109002163 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002112 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State