Search icon

DIEMAX OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIEMAX OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1992 (33 years ago)
Entity Number: 1628238
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 133 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J OLIVER II Chief Executive Officer 133 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Form 5500 Series

Employer Identification Number (EIN):
161414236
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-28 2004-04-28 Address 133 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-09-28 2004-04-28 Address 133 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-09-28 2004-04-28 Address 133 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1992-04-13 1993-09-28 Address BLAIN & HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080509002618 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060427002789 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040428002641 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020416002846 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000413002116 2000-04-13 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2018-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2018-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State