Entity Number 505653
Status Inactive
NameCFM 33-053 LONG POND, INC.
CountyMonroe
Date of registration 11 Aug 1978 (46 years ago) 11 Aug 1978
Date of dissolution 25 Jan 2012 25 Jan 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 502 LONG POND ROAD, ROCHESTER, NY, United States, 14612
Address ZIP code 14612
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DONALD J. LOPA
Chief Executive Officer
502 LONG POND ROAD, ROCHESTER, NY, United States, 14612
DONALD J. LOPA
DOS Process Agent
502 LONG POND ROAD, ROCHESTER, NY, United States, 14612
1978-08-11
1993-03-31
Address
502 LONG POND RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
20141202064
2014-12-02
ASSUMED NAME LLC INITIAL FILING
2014-12-02
DP-2115397
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
980721002262
1998-07-21
BIENNIAL STATEMENT
1998-08-01
960815002024
1996-08-15
BIENNIAL STATEMENT
1996-08-01
930927002110
1993-09-27
BIENNIAL STATEMENT
1993-08-01
930331003303
1993-03-31
BIENNIAL STATEMENT
1992-08-01
A508062-4
1978-08-11
CERTIFICATE OF INCORPORATION
1978-08-11
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts