Name: | STRUCTURAL SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1993 (32 years ago) |
Entity Number: | 1722210 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1 Circle Street, Rochester, NY, United States, 14607 |
Address: | ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TED ORR | Chief Executive Officer | 1 CIRCLE STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TED ORR | DOS Process Agent | ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 1 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 1 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001509 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
231129017924 | 2023-11-29 | BIENNIAL STATEMENT | 2023-04-01 |
210412060033 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190411060108 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006024 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State