593 BROAD STREET WEST, INC.

Name: | 593 BROAD STREET WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1988 (37 years ago) |
Entity Number: | 1290870 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 593 BROAD STREET WEST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE PALOZZI | Chief Executive Officer | 593 BROAD STREET WEST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 593 BROAD STREET WEST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2012-09-07 | Address | 593 BROAD STREET WEST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2010-09-21 | Address | 593 BROAD STREET WEST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2000-06-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2000-06-20 | 2000-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1 |
1995-05-12 | 2008-08-26 | Address | 593 BROAD ST WEST, ROCHESTER, NY, 14608, 1509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907006655 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100921002346 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080826002887 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060818002790 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041015002577 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State