PENFIELD TRAILER COURT, INC.

Name: | PENFIELD TRAILER COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1959 (66 years ago) |
Entity Number: | 124889 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 512 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P SEBASTIAN | Chief Executive Officer | 512 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 512 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 512 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2025-05-01 | Address | 512 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2025-05-01 | Address | 512 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1993-12-17 | 1998-01-07 | Address | 954 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1993-04-21 | 1998-01-07 | Address | 514 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045920 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
140106002039 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
111228002774 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100527002098 | 2010-05-27 | BIENNIAL STATEMENT | 2009-12-01 |
071218002951 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State