Name: | R. CHASE BUILDERS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1990 (35 years ago) |
Entity Number: | 1446189 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 395 THORNELL RD., PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE COLLINS | Chief Executive Officer | 395 THORNELL RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 THORNELL RD., PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-19 | 2006-06-08 | Address | SANDRA COLLINS, 395 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-06-19 | Address | 26 SUMMIT OAKS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2002-06-19 | Address | SANDRA COLLINS, 26 SUMMIT OAKS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2002-06-19 | Address | P.O. BOX 96, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1998-05-08 | 2000-05-18 | Address | BRUCE COLLINS, 6 MANDALAY RIDGE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520002057 | 2009-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060608002676 | 2006-06-08 | BIENNIAL STATEMENT | 2006-05-01 |
040901002815 | 2004-09-01 | BIENNIAL STATEMENT | 2004-05-01 |
020619002565 | 2002-06-19 | BIENNIAL STATEMENT | 2002-05-01 |
000518003105 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State