MIKE VESA'S AUTOMOTIVE SERVICE, INC.

Name: | MIKE VESA'S AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1993 (32 years ago) |
Entity Number: | 1776099 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1235 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1235 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LARRY R BRARDSLEY | Chief Executive Officer | 1235 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-20 | 2007-11-27 | Address | 1235 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 2007-11-27 | Address | 1235 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1995-12-20 | Address | 679 CULVER ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151105006570 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131106006827 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111115002038 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091125002121 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071127002415 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State