ACCUDATA SEARCH, INC.

Main Information

Company Name ACCUDATA SEARCH, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2002110700137
Company Status Revoked
Domicile State New York
Creation Date 2002-11-01
Original Formation Date 1991-12-19
Inactive Date 2008-07-18
Report Due Date 2006-11-30
Renewal Date -
Years Due
2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View AGENT RESIGNED Full Report »

About Company

ACCUDATA SEARCH, INC. operates as a Foreign For-Profit Corporation with business ID 540581.

ACCUDATA SEARCH, INC. was formed on Friday 1st November 2002, so this company age is twenty-one years, six months and five days. This company status is currently revoked .

Principal office address of ACCUDATA SEARCH, INC. is 7641 HENRY CALY BLVD, LIVERPOOL, NY, 13088, USA. This address coordinates are: 43° 8' 11.4" N , 76° 11' 17.9" W.

There are currently four company principals in ACCUDATA SEARCH, INC.. They are: president ARTHUR B HENNING, ceo ARTHUR B. HENNING, vice president THOMAS MILLS, secretary JAMES MADISON. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more accudata companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ACCUDATA SEARCH, INC. data.

ACCUDATA SEARCH, INC. on map

GPS Data: 43° 8' 11.4" N     76° 11' 17.9" W

Address

Principal Office Address: 7641 HENRY CALY BLVD, LIVERPOOL, NY, 13088, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
ARTHUR B HENNING President 4317 SYRACUSE RD, CAZENOVIA, NY, 13035, USA
View ARTHUR B HENNING Full Report »
ARTHUR B. HENNING CEO 4317 ROUTE 92, CAZENOVIA, NY, 13035, USA
View ARTHUR B. HENNING Full Report »
THOMAS MILLS Vice President 665 SAUNDERS LN, BALLSTON SPA, NY, 12020, USA
View THOMAS MILLS Full Report »
JAMES MADISON Secretary 208 NICKS WAY, SYRACUSE, NY, 13209, USA
View JAMES MADISON Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2002-11-01 2002-11-01 0003488528
Business Entity Report 2004-11-12 2004-11-12 0003488529
Change of Registered Office/Agent 2006-03-03 2006-04-01 0003488530
Resignation of Registered Agent 2006-05-03 2006-05-03 0003488531
Revocation of Certificate of Authority 2008-07-18 2008-07-18 0003488532

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
PHYSICIANS HEALTHCARE, LTD., INC. 7593 Winterhaven Dr., LIVERPOOL, NY, 13088, USA Admin Dissolved
MEDICAL CLAIMS SERVICE, INC. 115 CONTINUUM DR., LIVERPOOL, NY, 13088, USA Withdrawn
SYRACUSE SCENERY AND STAGE LIGHTING CO., INC. 101 MONARCH DR, LIVERPOOL, NY, 13088, USA Revoked
SUPERIOR CREDIT CORPORATION 1000 7TH NORTH STREET, SUITE 120, LIVERPOOL, NY, 13088, USA Revoked
AMERICAN FOOD & VENDING CORPORATION 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY, 13088, USA Active
ACCUDATA SEARCH, INC. 7641 HENRY CALY BLVD, LIVERPOOL, NY, 13088, USA Revoked
NEW YORK ICE BUILDERS, INC. 4628 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA Withdrawn
NORTHLAND ASSOCIATES, INCORPORATED 4701 BUCKLEY RD, LIVERPOOL, NY, 13088, USA Withdrawn
AMERICAN FOOD AND VENDING ENTERPRISES, INC. 124 METROPOLITAN PARK DRIVE, SYRACUSE, NY, 13088, USA Active
NEW YORK ICE BUILDERS, INC. 4628 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA Withdrawn

Similar Companies By Name

NameAddressStatus
ACCUDATA HOLDINGS, INC. 5220 SUMMERLIN COMMONS BLVD, STE 200, FORT MYERS, FL, 33907, USA Revoked
ACCUDATA PAYROLL OF INDIANA LLC Admin Dissolved
ACCUDATA SEARCH, INC. 7641 HENRY CALY BLVD, LIVERPOOL, NY, 13088, USA Revoked

ACCUDATA SEARCH, INC. Reviews

Be the first to comment

0 comments