Search icon

CM ELECTRIC, INC.

Print

Details

Entity Number 2377719

Status Inactive

NameCM ELECTRIC, INC.

CountyMonroe

Date of registration 13 May 1999 (25 years ago)

Date of dissolution 17 Oct 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4580 COUNTY LINE ROAD, HOLLEY, NY, United States, 14470

Address ZIP code 14470

Principal Address 7 ALBANO DR, HILTON, NY, United States, 14468

Principal Address ZIP code 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

4580 COUNTY LINE ROAD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address

MICHAEL E HETTEL

Chief Executive Officer

4580 COUNTY LINE RD, HOLLEY, NY, United States, 14470

History

Start date End date Type Value

1999-05-13

2001-06-28

Address

28 EAST MAIN STREET, STE. 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

081017000513

2008-10-17

CERTIFICATE OF DISSOLUTION

2008-10-17

070601002043

2007-06-01

BIENNIAL STATEMENT

2007-05-01

050707002465

2005-07-07

BIENNIAL STATEMENT

2005-05-01

030508002778

2003-05-08

BIENNIAL STATEMENT

2003-05-01

010628002623

2001-06-28

BIENNIAL STATEMENT

2001-05-01

990513000082

1999-05-13

CERTIFICATE OF INCORPORATION

1999-05-13

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts