Search icon

ANCOMA, INC.

Company Details

Name: ANCOMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1953 (72 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 91227
County: Monroe
Place of Formation: New York

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2000-02-07 2005-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-07 2006-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1953-04-20 2000-02-07 Address 227 DEARCOP DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114398 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060124000766 2006-01-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-01-24
051207000123 2005-12-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-01-06
000207000005 2000-02-07 CERTIFICATE OF CHANGE 2000-02-07
920221000274 1992-02-21 CERTIFICATE OF AMENDMENT 1992-02-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-26
Type:
Prog Related
Address:
1190 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-11
Type:
Prog Related
Address:
KODAK PARK BUILDING 332, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-09-26
Type:
Unprog Rel
Address:
300 WEGMANS MARKET STREET, ROCHESTER, NY, 14692
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-27
Type:
Planned
Address:
ROUTE 5, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-19
Type:
Planned
Address:
3177 LATTA ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WEGMANS FOOD MARKET, INC.
Party Role:
Plaintiff
Party Name:
ANCOMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-04
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M WORKERS LOCAL 46 P
Party Role:
Plaintiff
Party Name:
ANCOMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-04
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UA LOCAL 13 PENSION FUND
Party Role:
Plaintiff
Party Name:
ANCOMA, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State