Name: | SILVAROLE TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (36 years ago) |
Entity Number: | 1404122 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL SILVAROLE | Chief Executive Officer | 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
NEIL SILVAROLE | DOS Process Agent | 85 SILVAROLE DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-27 | 2023-02-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-01-19 | 2022-08-02 | Address | 85 SILVAROLE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-01-19 | 2022-08-02 | Address | 85 SILVAROLE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2006-01-19 | Address | 1151 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-02-09 | 2006-01-19 | Address | 35 LANTERN LANE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802003134 | 2022-07-27 | CERTIFICATE OF AMENDMENT | 2022-07-27 |
200214060102 | 2020-02-14 | BIENNIAL STATEMENT | 2019-12-01 |
180917002015 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-17 |
140127002622 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120105003242 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State