SHEEDY MANAGEMENT CORPORATION

Name: | SHEEDY MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1986 (39 years ago) |
Entity Number: | 1100816 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 CANNING ST, HILTON, NY, United States, 14468 |
Principal Address: | 355 NO RTH AVE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEY R CARMESTRO | Chief Executive Officer | 355 NORTH AVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CANNING ST, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2012-08-21 | Address | 588 WILDER RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2012-08-21 | Address | 588 WILDER RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2006-07-12 | Address | 588 WILDER RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2002-07-10 | Address | 155 PAULA RED LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2002-07-10 | Address | 50 CANNING ST, HILTON, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002675 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100720002601 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080718003631 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060712002460 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040817002291 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State