Name: | TYRON CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1985 (40 years ago) |
Entity Number: | 1000977 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 N UNION STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P. WINTERROTH | Chief Executive Officer | 70 N UNION STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 N UNION STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 2007-06-05 | Address | 70 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2007-06-05 | Address | 70 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1993-01-29 | 2007-06-05 | Address | 70 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-07-20 | Address | 70 NORTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1985-05-30 | 1993-07-20 | Address | 225 ALEXANDER ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528006131 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110531002709 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090623002290 | 2009-06-23 | BIENNIAL STATEMENT | 2009-05-01 |
070605002599 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050621002495 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State