Name: | TONY CACCAMISE MOVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1985 (40 years ago) |
Entity Number: | 984706 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 409, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 6905 WHITE ROAD, CONESUS, NY, United States, 14560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 409, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THEODORE G PARKER III | Chief Executive Officer | PO BOX 409, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2017-02-28 | Address | PO BOX 409, HONEOYE FALLS, NY, 14560, USA (Type of address: Service of Process) |
1999-03-23 | 2017-02-28 | Address | 6963 CANADICE LAKE RD, SPRINGWATER, NY, 14560, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2017-02-28 | Address | 6963 CANADICE LAKE RD, SPRINGWATER, NY, 14560, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1999-03-23 | Address | 97 PAT CIRCLE, HOLCOMB, NY, 14469, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1999-03-23 | Address | 97 PAT CIRCLE, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1994-04-04 | Address | 20 JODELL LANE, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1999-03-23 | Address | P.O. BOX 409, HONEOYE FALLS, NY, 14472, 0409, USA (Type of address: Service of Process) |
1993-05-05 | 1994-04-04 | Address | 32 VILLAGE TRAIL, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
1985-03-28 | 1993-05-05 | Address | 90 MONROE ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228002005 | 2017-02-28 | BIENNIAL STATEMENT | 2015-03-01 |
990323002267 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
940404002495 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930505002701 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
B208417-4 | 1985-03-28 | CERTIFICATE OF INCORPORATION | 1985-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9224007103 | 2020-04-15 | 0219 | PPP | 7051 W Main Street, Lima, NY, 14485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State