Name: | HERRICK-SAYLOR ENGINEERS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1988 (36 years ago) |
Entity Number: | 1247082 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 SQUARE DRIVE, STE. 110, VICTOR, NY, United States, 14564 |
Principal Address: | 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY R. SAYLOR, PRESIDENT | Chief Executive Officer | 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
HERRICK-SAYLOR ENGINEERS, D.P.C. | DOS Process Agent | 50 SQUARE DRIVE, STE. 110, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-09 | 2018-12-05 | Address | 50 SQUARE DRIVE STE 110, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-05 | Address | 50 SQUARE DRIVE, SUITE 110, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2016-12-01 | 2017-06-09 | Address | 45 EXCHANGE STREET, 3RD FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2014-12-15 | 2016-12-01 | Address | 510 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2014-12-15 | 2016-12-01 | Address | 510 KREAG ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006439 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
170609000341 | 2017-06-09 | CERTIFICATE OF AMENDMENT | 2017-06-09 |
161201006613 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215006492 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130109006379 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State