Name: | PASSERO ASSOCIATES, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1985 (40 years ago) |
Entity Number: | 1019129 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 242 West Main Street, SUITE 100, Rochester, NY, United States, 14614 |
Principal Address: | 242 W. MAIN ST., SUITE 100, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASSERO ASSOCIATES ENGINEERING ARCHITECTURE & SURVEYING DPC | DOS Process Agent | 242 West Main Street, SUITE 100, Rochester, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JESS SUDOL | Chief Executive Officer | 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, United States, 14614 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-10-30 | 2023-10-30 | Address | 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-12-07 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2019-08-02 | 2023-10-30 | Address | 242 W. MAIN STREET, SUITE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018245 | 2023-10-30 | BIENNIAL STATEMENT | 2023-08-01 |
190802060564 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
150929000746 | 2015-09-29 | CERTIFICATE OF AMENDMENT | 2015-09-29 |
150817006027 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130815006034 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State