IRONDEQUOIT GARDEN CENTER, INC.

Name: | IRONDEQUOIT GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1956 (69 years ago) |
Entity Number: | 101636 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1936 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1936 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
S CHARLES LEWIS | Chief Executive Officer | 1900 HUDSON AVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2008-02-19 | Address | 1936 HUDSON AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1993-03-05 | 2008-02-19 | Address | 1900 HUDSON AVE., ROCHESTER, NY, 14617, 4394, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2008-02-19 | Address | 1936 HUDSON AVE., ROCHESTER, NY, 14617, 4394, USA (Type of address: Principal Executive Office) |
1956-02-14 | 1996-03-05 | Address | 1936 HUDSON AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002197 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120405002079 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100319003580 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
20100211033 | 2010-02-11 | ASSUMED NAME CORP INITIAL FILING | 2010-02-11 |
080219002277 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State