Name: | ALFRED C. PROCTOR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1985 (40 years ago) |
Entity Number: | 986468 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2269 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED C. PROCTOR | Chief Executive Officer | 2269 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
PROCTOR ENTERPRIZES | DOS Process Agent | 2269 LYELL AVE., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-03 | 1992-10-27 | Address | 467 CHAMBERS ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422006188 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110426002967 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090407002333 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070412002819 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050510002833 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State