Name: | JAUFMANN & CENTOLA, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1987 (38 years ago) |
Entity Number: | 1145164 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1000 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534 |
Address: | 1000 Pittsord-Victor Rd, Pittsford, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAUFMANN & CENTOLA, CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 1000 Pittsord-Victor Rd, Pittsford, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
ERROL J JAUFMANN | Chief Executive Officer | 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2025-03-06 | Address | 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-03-06 | Address | 1000 Pittsord-Victor Rd, Pittsford, NY, 14564, USA (Type of address: Service of Process) |
2021-02-01 | 2023-08-18 | Address | 1000 PITTSORD-VICTOR RD, PITTSFORD, NY, 14564, USA (Type of address: Service of Process) |
2017-09-14 | 2023-08-18 | Address | 1000 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2017-09-14 | Address | 1000 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2021-02-01 | Address | 1000 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1997-06-10 | 2001-03-22 | Address | 101 SULLYS TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000135 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230818002652 | 2023-08-18 | BIENNIAL STATEMENT | 2023-02-01 |
210201060029 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
200107060007 | 2020-01-07 | BIENNIAL STATEMENT | 2019-02-01 |
170914002026 | 2017-09-14 | BIENNIAL STATEMENT | 2017-02-01 |
120925000883 | 2012-09-25 | CERTIFICATE OF AMENDMENT | 2012-09-25 |
110215002588 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090203003066 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070213002071 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050317002293 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State