Search icon

ROCHESTER HOME EQUITY INC.

Headquarter

Company Details

Name: ROCHESTER HOME EQUITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1986 (39 years ago)
Entity Number: 1114676
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY W GELB Chief Executive Officer 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
F14000004544
State:
FLORIDA

Unique Entity ID

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.

Unique Entity ID:
DE5EVBXVW7H7
UEI Expiration Date:
2025-03-18

Business Information

Doing Business As:
ROCHESTER HOME EQUITY INC
Activation Date:
2024-03-19
Initial Registration Date:
2024-03-18

Legal Entity Identifier

LEI Number:
549300WHEIIO3GY16475

Registration Details:

Initial Registration Date:
2017-07-28
Next Renewal Date:
2020-12-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type End date
31GE0773907 CORPORATE BROKER 2026-03-10
109903059 REAL ESTATE PRINCIPAL OFFICE No data
10401378677 REAL ESTATE SALESPERSON 2025-07-26

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-10-21 2024-09-01 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-10-21 2006-08-25 Address 180 OFFICE PARK WAY, STE 2000, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2004-05-25 2004-10-21 Address 180 OFFICE PARK WAY SUITE 2000, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034498 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221118001676 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200909060835 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180917006119 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160901006643 2016-09-01 BIENNIAL STATEMENT 2016-09-01

CFPB Complaint

Date:
2017-09-26
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2015-05-15
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided
Date:
2014-10-27
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-08-04
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2013-12-19
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 16 Mar 2025

Sources: New York Secretary of State