Entity Number 1870800
Status Inactive
NameCHARLES MOTOR COACH, INC.
CountyWayne
Date of registration 28 Nov 1994 (30 years ago) 28 Nov 1994
Date of dissolution 28 Apr 2014 28 Apr 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 29 LEANDER RD, ROCHESTER, NY, United States, 14621
Address ZIP code 14621
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GORDON SMITH
DOS Process Agent
29 LEANDER RD, ROCHESTER, NY, United States, 14621
GORDON SMITH
Chief Executive Officer
29 LEANDER RD, ROCHESTER, NY, United States, 14621
2000-11-15
2002-12-12
Address
29 LEANDER RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2000-11-15
2002-12-12
Address
618 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1998-12-21
2000-11-15
Address
29 LEANDER ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1998-12-21
2000-11-15
Address
618 E. MAIN ST., PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1998-12-21
2002-12-12
Address
618 E. MAIN ST., PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1996-11-13
1998-12-21
Address
618 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1996-11-13
1998-12-21
Address
618 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1994-11-28
1998-12-21
Address
618 EAST MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
140428000111
2014-04-28
CERTIFICATE OF DISSOLUTION
2014-04-28
021212002078
2002-12-12
BIENNIAL STATEMENT
2002-11-01
001115002593
2000-11-15
BIENNIAL STATEMENT
2000-11-01
981221002100
1998-12-21
BIENNIAL STATEMENT
1998-11-01
961113002292
1996-11-13
BIENNIAL STATEMENT
1996-11-01
941128000067
1994-11-28
CERTIFICATE OF INCORPORATION
1994-11-28
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts