C. A. P. AMUSEMENT, INC.

Name: | C. A. P. AMUSEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (41 years ago) |
Entity Number: | 953452 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL J. PICCARRETO | DOS Process Agent | 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
CARL J. PICCARRETO | Chief Executive Officer | 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039331 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231228002790 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
181128000667 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
961022002058 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931101002281 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State