DUNN AND RICE DESIGN, INC.

Name: | DUNN AND RICE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1989 (36 years ago) |
Entity Number: | 1386523 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNDON CLAY GIROUARD | DOS Process Agent | 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LYNDON CLAY GIROUARD | Chief Executive Officer | 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2020-02-05 | Address | 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2020-02-05 | Address | 1674 EMPIRE BLVD, STE 200, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1997-03-27 | 2013-09-23 | Address | 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2020-02-05 | Address | 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2013-09-23 | Address | ATTN: THOMAS R. ANDERSON, 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 2070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060100 | 2020-02-05 | BIENNIAL STATEMENT | 2019-09-01 |
150901006483 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130923002375 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110922003073 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090922002091 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State