Search icon

S & H REALTY OF FARMINGTON, INC.

Company Details

Name: S & H REALTY OF FARMINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (39 years ago)
Entity Number: 1045008
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E. PHILIP SAUNDERS Chief Executive Officer 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

DOS Process Agent

Name Role Address
S & H REALTY OF FARMINGTON, INC. DOS Process Agent 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-12-04 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2013-12-09 2023-12-04 Address 762 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
1992-12-23 2013-12-09 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office)
1992-12-23 2013-12-09 Address 760 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001632 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211216003511 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060895 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006354 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006213 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State