Name: | RUSSELL P. LEFROIS BUILDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1963 (62 years ago) |
Entity Number: | 153788 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1020 Lehigh Station Road, Henrietta, NY, United States, 14467 |
Principal Address: | 1020 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R LEFROIS | DOS Process Agent | 1020 Lehigh Station Road, Henrietta, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
RICHARD R. LEFROIS | Chief Executive Officer | P O BOX 230, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1020 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, 9369, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | P O BOX 230, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1250 |
2023-04-20 | 2023-04-20 | Address | P O BOX 230, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1250 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002251 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230420000805 | 2023-04-20 | BIENNIAL STATEMENT | 2023-01-01 |
210108060215 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190104060626 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105006173 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State