Search icon

UPSTATE COMMUNICATION RESOURCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE COMMUNICATION RESOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1994 (31 years ago)
Date of dissolution: 28 Oct 2010
Entity Number: 1828569
ZIP code: 14604
County: Monroe
Place of Formation: New York
Principal Address: 11 COURTENAY CIRCLE, PITTSFORD, NY, United States, 14534
Address: 130 EAST MAIN ST, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY MILLET Chief Executive Officer 1 GROVE ST, STE 115, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
LACY KATZEN RYEN & MITTLEMAN LLP DOS Process Agent 130 EAST MAIN ST, ROCHESTER, NY, United States, 14604

National Provider Identifier

NPI Number:
1689689325

Authorized Person:

Name:
MS. NANCY MILLET
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161465313
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-01 2001-01-22 Address 1 GROVE STREET, SUITE 115, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-06-13 2000-12-01 Address 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101028000285 2010-10-28 CERTIFICATE OF DISSOLUTION 2010-10-28
100702002201 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080618002331 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003098 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040720002702 2004-07-20 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State