Search icon

APFS ROCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APFS ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824112
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, United States, 14625
Principal Address: 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVEM BENEFITS, INC. DOS Process Agent ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
ROBERT J BARTOLOTTA Chief Executive Officer 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161462987
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-03 2020-12-18 Name NOVEM BENEFITS INC.
2016-05-18 2020-05-04 Address ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2012-05-09 2016-05-18 Address ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2012-05-09 2016-05-18 Address 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2012-05-09 2016-05-18 Address 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201218000315 2020-12-18 CERTIFICATE OF AMENDMENT 2020-12-18
200504060969 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190503000290 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
180530006247 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160518006315 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State