Name: | UNIVERSAL ELECTRIC & RESTAURANT REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1631983 |
ZIP code: | 32133 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2905 EUCLID TERRACE, THE VILLAGES, FL, United States, 32133 |
Principal Address: | 2905 EUCLID TERRACE, THE VILLAGES, FL, United States, 32163 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A. LIBUTTI | Chief Executive Officer | 2905 EUCLID TERRACE, THE VILLAGES, FL, United States, 32163 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2905 EUCLID TERRACE, THE VILLAGES, FL, United States, 32133 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2014-06-23 | Address | PO BOX 13734, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2002-04-17 | 2014-06-23 | Address | PO BOX 13734, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2014-06-23 | Address | 518 MANITOU BEACH RD., HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2002-04-17 | Address | PO BOX 13734, 31 W CHELTENHAM RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2002-04-17 | Address | 31 WEST CHELTENHAM ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1996-04-30 | Address | PO BOX 13734, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2002-04-17 | Address | PO BOX 13734, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
1992-04-28 | 1993-08-12 | Address | 31 W. CHELTENHAM ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623002244 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120518002039 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100419002709 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080403002489 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060410002254 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040414002331 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020417002281 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000411002716 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
960430002383 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
930812002196 | 1993-08-12 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State