GREATER ROCHESTER AUTO PUBLICATIONS, INC.

Name: | GREATER ROCHESTER AUTO PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1991 (34 years ago) |
Entity Number: | 1561352 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 REGINALD CIRCLE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C PUCCIA | Chief Executive Officer | 16 REGINALD CIRCLE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 REGINALD CIRCLE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-30 | 2011-08-01 | Address | 16 REGINAL CIRCLE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2009-06-30 | 2011-08-01 | Address | 16 REGINAL CIRCLE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2003-06-27 | 2009-06-30 | Address | 39 SAGINAW DR, STE 8, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-06-27 | 2009-06-30 | Address | 39 SAGINAW DR, STE 8, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2009-06-30 | Address | 39 SAGINAW DR, STE 8, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170710006046 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
130709006517 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110801002603 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090630002597 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070720002871 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State