Search icon

PHINNEY RANKIN, INC.

Company Details

Name: PHINNEY RANKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1986 (39 years ago)
Entity Number: 1122277
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN P. RANKIN Chief Executive Officer 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
PHINNEY RANKIN, INC. DOS Process Agent 234 W CRAIG HILL DRIVE, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161287250
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-18 2020-10-09 Address 234 W CRAIG HILL DRIVE, ROCHESTER, NY, 14626, 3426, USA (Type of address: Service of Process)
2004-11-29 2006-10-18 Address 234 W. CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Service of Process)
2004-11-29 2006-10-18 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-10-18 Address 234 W. CRAIG HILL DR, ROCHESTER, NY, 14626, 3426, USA (Type of address: Principal Executive Office)
2002-10-07 2004-11-29 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201009060536 2020-10-09 BIENNIAL STATEMENT 2020-10-01
161012006188 2016-10-12 BIENNIAL STATEMENT 2016-10-01
121010006747 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101020002024 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081105002658 2008-11-05 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State