INTERCON ASSOCIATES INC.

Name: | INTERCON ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1984 (41 years ago) |
Entity Number: | 904200 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JOHN C PARODA | Chief Executive Officer | 95 ALLENS CREEK ROAD, BLDG 2 / SUITE 200, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2010-04-12 | Address | 95 ALLENS CREEK ROAD, BLDG 2, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2004-03-15 | Address | 95 ALLENS CREEK ROAD, BLDG 2, SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2000-04-06 | Address | C/O HARRIS, BEACH WILCOX, 130 EAST MAIN ST, ROCHESTER, NY, 14604, 1687, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 2010-04-12 | Address | 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1994-04-25 | 1998-03-11 | Address | 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 200, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180313006038 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160310006055 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140312006148 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120418002782 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100412002483 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State