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 (38 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHINNEY RANKIN, INC. PROFIT SHARING PLAN 2009 161287250 2010-07-19 PHINNEY RANKIN, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541800
Sponsor’s telephone number 5852254670
Plan sponsor’s address 234 W. CRAIG HILL DRIVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 161287250
Plan administrator’s name PHINNEY RANKIN, INC.
Plan administrator’s address 234 W. CRAIG HILL DRIVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5852254670

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing CAROLYN RANKIN

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

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: Principal Executive Office)
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: Service of Process)
2002-10-07 2004-11-29 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2000-11-15 2004-11-29 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2000-11-15 2004-11-29 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2000-11-15 2002-10-07 Address 234 WEST CRAIG HILL DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1992-12-02 2000-11-15 Address 387 E. MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1992-12-02 2000-11-15 Address 387 E. MAIN ST, ROCHESTER, NY, 14604, 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
061018002063 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041129002228 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021007002487 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001115002468 2000-11-15 BIENNIAL STATEMENT 2000-10-01
981006002038 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State