Search icon

ROBERT P. YAWMAN, JR., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT P. YAWMAN, JR., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061647
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 20 COLONIAL DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P YAWMAN JR Chief Executive Officer 20 COLONIAL DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
ROBERT P. YAWMAN, JR., LTD. DOS Process Agent 20 COLONIAL DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2010-06-02 2018-05-29 Address 1501 PITTSFORD-VICTOR ROAD, STE 101, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-06-02 2018-05-29 Address 1501 PITTSFORD-VICTOR ROAD, STE 101, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2010-06-02 2018-05-29 Address 1501 PITTSFORD-VICTOR ROAD, STE 101, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1998-03-11 2010-06-02 Address 30 N UNION ST, SUITE 210, ROCHESTER, NY, 14607, 1345, USA (Type of address: Service of Process)
1998-03-11 2010-06-02 Address 30 N UNION ST, SUITE 210, ROCHESTER, NY, 14607, 1345, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180529006262 2018-05-29 BIENNIAL STATEMENT 2018-03-01
141223006181 2014-12-23 BIENNIAL STATEMENT 2014-03-01
120927006026 2012-09-27 BIENNIAL STATEMENT 2012-03-01
100602002307 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080702002569 2008-07-02 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State