ABBOTT'S CUZ-INNS, INC.

Name: | ABBOTT'S CUZ-INNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1985 (40 years ago) |
Entity Number: | 968856 |
ZIP code: | 14504 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 284, MANCHESTER, NY, United States, 14504 |
Principal Address: | 4076 HACKETT ROAD, MANCHESTER, NY, United States, 14504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 284, MANCHESTER, NY, United States, 14504 |
Name | Role | Address |
---|---|---|
BETTY JO EDDINGER | Chief Executive Officer | 4076 HACKETT ROAD, PO BOX 284, MANCHESTER, NY, United States, 14504 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 4076 HACKETT ROAD, PO BOX 284, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2023-12-11 | Address | PO BOX 284, MANCHESTER, NY, 14504, USA (Type of address: Service of Process) |
2018-09-05 | 2023-12-11 | Address | 4076 HACKETT ROAD, PO BOX 284, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2018-09-05 | Address | 4076 HACKETT RD, PO BOX 284, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2009-02-06 | Address | 1076 FAAS RD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003213 | 2023-12-11 | BIENNIAL STATEMENT | 2023-01-01 |
180905002050 | 2018-09-05 | BIENNIAL STATEMENT | 2017-01-01 |
090206003035 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070124002481 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050222002230 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State