Search icon

HOME PROPERTIES, INC.

Company Details

Name: HOME PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1994 (31 years ago)
Date of dissolution: 08 Nov 2016
Entity Number: 1786276
ZIP code: 14604
County: Monroe
Place of Formation: Maryland
Principal Address: 850 CLINTON SQUARE, ROCHESTER, NY, United States, 14604
Address: 300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1T6L2 Cancelled Without Replacement Non-Manufacturer 2001-06-06 2024-03-10 2017-02-01 No data

Contact Information

POC ROBERT LUKEN
Phone +1 585-546-4900
Fax +1 585-546-5433
Address 850 CLINTON SQ, ROCHESTER, MONROE, NY, 14604 1795, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EDWARD J PETTINELLA Chief Executive Officer 850 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1996-02-29 2004-01-13 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1994-01-11 2016-11-08 Address ATTN: SECRETARY, 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108000647 2016-11-08 SURRENDER OF AUTHORITY 2016-11-08
140109006271 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120215002361 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100211002754 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080130002972 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060217003012 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040113002485 2004-01-13 BIENNIAL STATEMENT 2004-01-01
030925000191 2003-09-25 CERTIFICATE OF AMENDMENT 2003-09-25
020116002342 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000201002464 2000-02-01 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA688H15006 2011-04-27 2011-04-29 2011-04-29
Unique Award Key CONT_AWD_VA688H15006_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE-RENT
NAICS Code 531110: LESSORS OF RESIDENTIAL BUILDINGS AND DWELLINGS
Product and Service Codes X161: LEASE-RENT OF FAMILY HOUSING

Recipient Details

Recipient HOME PROPERTIES, INC.
UEI KF6MSJW7C4X5
Legacy DUNS 861016046
Recipient Address UNITED STATES, 850 CLINTON SQ, ROCHESTER, 146041795

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY020007003-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2030-02-22 CONT RENEWALS ALL TYPES
Recipient HOME PROPERTIES, INC.
Recipient Name Raw HOME PROP OF NY/CONIFER VILL
Recipient UEI KF6MSJW7C4X5
Recipient DUNS 861016046
Recipient Address 700 CONIFER DRIVE, BALDWINSVILLE, ONONDAGA, NEW YORK, 13027, UNITED STATES
Obligated Amount 970656.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
MD06M000129-11I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Recipient HOME PROPERTIES, INC.
Recipient Name Raw HOME PROPERTIES, INC.
Recipient UEI KF6MSJW7C4X5
Recipient DUNS 861016046
Recipient Address 850 CLINTON SQ, ROCHESTER, MONROE, NEW YORK, 14604-1795, UNITED STATES
Obligated Amount 1032157.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY020007003-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-03 2030-02-22 CONT RENEWALS ALL TYPES
Recipient HOME PROPERTIES, INC.
Recipient Name Raw HOME PROP OF NY/CONIFER VILL
Recipient UEI KF6MSJW7C4X5
Recipient DUNS 861016046
Recipient Address 700 CONIFER DRIVE, BALDWINSVILLE, ONONDAGA, NEW YORK, 13027, UNITED STATES
Obligated Amount 154852.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900039 Civil Rights Employment 2009-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-06
Termination Date 2010-02-25
Date Issue Joined 2009-03-06
Section 0621
Status Terminated

Parties

Name VALENCIA
Role Plaintiff
Name HOME PROPERTIES, INC.
Role Defendant
1806096 Civil Rights Accommodations 2018-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2018-01-29
Termination Date 2019-02-25
Section 1981
Sub Section HS
Status Terminated

Parties

Name JARVIS,
Role Plaintiff
Name HOME PROPERTIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State