Name: | ROCHESTER MONUMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1957 (67 years ago) |
Entity Number: | 169353 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1130 RIDGE RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J MICOLI | Chief Executive Officer | 1130 RIDGE RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ROBERT J MICOLI | DOS Process Agent | 1130 RIDGE RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1957-12-27 | 1999-03-10 | Address | 31 EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002109 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002347 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091208002792 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071205002457 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060112003053 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
990310002498 | 1999-03-10 | BIENNIAL STATEMENT | 1997-12-01 |
C174703-2 | 1991-03-05 | ASSUMED NAME CORP INITIAL FILING | 1991-03-05 |
89886 | 1957-12-27 | CERTIFICATE OF INCORPORATION | 1957-12-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2871745006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State