Name: | NORMANDY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1986 (39 years ago) |
Entity Number: | 1094019 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 PRINCE ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D MERCIER | Chief Executive Officer | 46 PRINCE ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
NORMANDY CORPORATION | DOS Process Agent | 46 PRINCE ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process) |
1996-06-24 | 2024-06-03 | Address | 46 PRINCE ST, ROCHESTER, NY, 14607, 1016, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2020-06-01 | Address | 46 PRINCE STREET, ROCHESTER, NY, 14607, 1016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002077 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220608002969 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200601061476 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604008255 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160606007564 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State