REMKO DELIVERY OF BRIGHTON, INC.

Name: | REMKO DELIVERY OF BRIGHTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1986 (39 years ago) |
Entity Number: | 1116981 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILFRED M KOLKO | Chief Executive Officer | 20 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
WILFRED M KOLKO | DOS Process Agent | 20 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 1996-11-06 | Address | 20 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2004-11-30 | Address | 20 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2004-11-30 | Address | 20 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1986-10-03 | 1995-05-31 | Address | 1672 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123003148 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081104002453 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
061025002165 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
041130002408 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021004002582 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State