GATES ALBERT, INC.

Name: | GATES ALBERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1954 (71 years ago) |
Entity Number: | 95202 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 167 AMES ST, ROCHESTER, NY, United States, 14611 |
Principal Address: | 3434 UNION STREET, NORTH CHILI, NY, United States, 14514 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J LANIAK | Chief Executive Officer | 167 AMES STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
GATES ALBERT, INC. | DOS Process Agent | 167 AMES ST, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 167 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2021-08-27 | 2024-08-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
2020-08-11 | 2024-08-07 | Address | 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2018-08-07 | 2020-08-11 | Address | 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2016-08-05 | 2024-08-07 | Address | 167 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003393 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220809002250 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200811060548 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180807006322 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160805006105 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State