Search icon

CFM 33-053 LONG POND, INC.

Print

Details

Entity Number 505653

Status Inactive

NameCFM 33-053 LONG POND, INC.

CountyMonroe

Date of registration 11 Aug 1978 (46 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

DONALD J. LOPA

Chief Executive Officer

502 LONG POND ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address

DONALD J. LOPA

DOS Process Agent

502 LONG POND ROAD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value

1978-08-11

1993-03-31

Address

502 LONG POND RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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