MARTENS JANITORIAL SERVICE CORP.

Name: | MARTENS JANITORIAL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810192 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 Blandford Lane, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MARTENS | Chief Executive Officer | 9 BLANDFORD LANE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 Blandford Lane, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2025-02-28 | Address | 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2025-02-28 | Address | 1685 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2006-04-10 | 2008-05-21 | Address | 9 BLANDFORD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003287 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
100421003280 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080521002713 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
060929000073 | 2006-09-29 | CERTIFICATE OF AMENDMENT | 2006-09-29 |
060410002186 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State