Search icon

ROCHESTER BUSINESS JOURNAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER BUSINESS JOURNAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236439
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 70 LANNING RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER BUSINESS JOURNAL, INC. DOS Process Agent 70 LANNING RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
SUSAN R HOLLIDAY Chief Executive Officer 70 LANNING RD, HONEOYE FALLS, NY, United States, 14472

Form 5500 Series

Employer Identification Number (EIN):
161317217
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-27 2018-02-05 Address 45 EAST AVE, SUITE 500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2004-02-26 2016-09-27 Address 45 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2004-02-26 2018-02-05 Address 45 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-02-26 2018-02-05 Address 45 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1994-03-16 2004-02-26 Address 55 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200219060070 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180205007668 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160927006052 2016-09-27 BIENNIAL STATEMENT 2016-02-01
140402002316 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120322002136 2012-03-22 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State