GENESEE BUILDING RESTORATION, INC.

Name: | GENESEE BUILDING RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1608844 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Address: | 30 W BROAD ST, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE B MORAN | Chief Executive Officer | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
JOHN NACCA ESQ | DOS Process Agent | 30 W BROAD ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2020-10-14 | Address | 30 W BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1999-10-18 | 2013-12-10 | Address | 16 WEST MAIN STREET, SUITE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1998-02-20 | 2013-12-10 | Address | 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1998-02-20 | 2013-12-10 | Address | 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-20 | Address | 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060642 | 2020-10-14 | BIENNIAL STATEMENT | 2020-02-01 |
140325002335 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
131210002033 | 2013-12-10 | BIENNIAL STATEMENT | 2012-02-01 |
060316002315 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040205002033 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State