HEIRLOOM SENIOR SERVICES, INC.

Name: | HEIRLOOM SENIOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1988 (37 years ago) |
Entity Number: | 1307371 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2171 MONROE AVE, SUITE 206, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA M BAART | Chief Executive Officer | 2171 MONROE AVE, SUITE 206, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2171 MONROE AVE, SUITE 206, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2002-11-01 | Address | 3300 MONROE AVE, SUITE 320, ROCHESTER, NY, 14618, 4611, USA (Type of address: Service of Process) |
1998-11-03 | 2002-11-01 | Address | 3300 MONROE AVE, SUITE 320, ROCHESTER, NY, 14618, 4611, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2002-11-01 | Address | 3300 MONROE AVE, SUITE 320, ROCHESTER, NY, 14618, 4611, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1998-11-03 | Address | 2 MONROE AVENUE, PITTSFORD, NY, 14534, 1928, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1998-11-03 | Address | 101 SULLY'S TRAIL, SUITE 24, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021101002713 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001109002425 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981103002477 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961114002277 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931105002908 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State