Name: | GENERATIONS CHILD CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1993 (32 years ago) |
Entity Number: | 1753646 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. KOLCZYNSKI | DOS Process Agent | 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAVID M. KOLCZYNSKI | Chief Executive Officer | 1501 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 92 SAN GABRIEL DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1501 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2017-09-28 | 2024-02-22 | Address | 1491 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2007-10-31 | 2017-09-28 | Address | 179 STENSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2003-09-09 | 2024-02-22 | Address | 92 SAN GABRIEL DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001984 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
190910060193 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170928006116 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150901006712 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006099 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State