Name: | CULVER HILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1991 (34 years ago) |
Entity Number: | 1518707 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1020 SUNSET TRAIL, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CULVER HILLS, INC. | DOS Process Agent | 1020 SUNSET TRAIL, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ROBERT E DIERNA JR | Chief Executive Officer | 1020 SUNSET TRAIL, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1020 SUNSET TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2025-04-16 | Address | 1020 SUNSET TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2018-10-09 | 2021-03-31 | Address | 1020 SUNSET TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2018-10-09 | 2025-04-16 | Address | 1020 SUNSET TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2018-10-09 | Address | 2309 CULVER RD, ROCHESTER, NY, 14609, 1699, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000632 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
210331060017 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190306060737 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
181009006855 | 2018-10-09 | BIENNIAL STATEMENT | 2017-03-01 |
130416002071 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State