Search icon

MCCLURE HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCLURE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1992 (33 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 1685000
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY HOMES OF ROCHESTER, INC. DOS Process Agent 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
KENNETH MCCLURE Chief Executive Officer 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-02-04 2023-02-04 Address 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-02-04 Address 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2020-09-24 2023-02-04 Address 496 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2005-01-19 2020-09-24 Address 556 ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2005-01-19 2020-09-24 Address 556 ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000271 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
220111000931 2022-01-11 BIENNIAL STATEMENT 2022-01-11
210210000246 2021-02-10 CERTIFICATE OF AMENDMENT 2021-02-10
200924060505 2020-09-24 BIENNIAL STATEMENT 2018-12-01
141202006240 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State