Search icon

PB 2620, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PB 2620, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640121
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: PHILIPS LYTLE HITCHOCK ET AL, 1400 1ST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 2680 W RIDGE RD, STE B100C, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J BASSET JR Chief Executive Officer 2680 W RIDGE RD, STE B100C, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHILIPS LYTLE HITCHOCK ET AL, 1400 1ST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2010-06-15 2012-05-09 Address 2680 W RIDGE RD, STE B100C, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1999-12-20 2010-06-15 Address 2680 W RIDGE RD, STE 203B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1999-12-20 2010-06-15 Address 2680 W RIDGE RD, STE 203B, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1992-05-29 1999-12-20 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006499 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100615003017 2010-06-15 BIENNIAL STATEMENT 2010-05-01
080603002166 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060511003619 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040527002796 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State