Search icon

AMH OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMH OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1987 (38 years ago)
Date of dissolution: 22 May 2013
Entity Number: 1136105
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN F SKIVINGTON Chief Executive Officer 660 WEST METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-01-21 2005-02-04 Address 42 PUTTING GREEN LN, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-01-21 Address 100 TOBEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-04-14 2005-02-04 Address 660 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-02-19 1997-04-14 Address 1099 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-02-19 1997-04-14 Address 21 FARM FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130522000478 2013-05-22 CERTIFICATE OF DISSOLUTION 2013-05-22
110202002148 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090115002267 2009-01-15 BIENNIAL STATEMENT 2009-01-01
080115000414 2008-01-15 CERTIFICATE OF AMENDMENT 2008-01-15
061228002624 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State