Name: | NORTHSIDE SALVAGE YARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1959 (65 years ago) |
Entity Number: | 124871 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 BRADFORD HILL RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. SEBASTIAN | Chief Executive Officer | 954 LINDEN AVENUE, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
JOHN P SEBASTIAN | DOS Process Agent | 25 BRADFORD HILL RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-07 | 2000-03-10 | Address | 514 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1994-01-25 | 1998-01-07 | Address | 954 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1993-04-01 | 1998-01-07 | Address | 514 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1998-01-07 | Address | 144 BORROWS' HILL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1959-12-24 | 1994-01-25 | Address | 954 LINDEN AVE., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002327 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120106002403 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091224002359 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071218002979 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060120002478 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State