Name: | MCMULLEN-BISHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1994 (31 years ago) |
Entity Number: | 1844691 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 35 Regency Oaks Blvd, Suite 1, ROCHESTER, NY, United States, 14624 |
Principal Address: | 625 Curtis Rd., Hilton, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT BISHOP | Chief Executive Officer | 35 REGENCY OAKS BLVD. SUITE 1, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 Regency Oaks Blvd, Suite 1, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 35 REGENCY OAKS BLVD. SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2024-08-01 | Address | 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1994-08-16 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-16 | 2024-08-01 | Address | 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801038273 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230203000839 | 2023-02-03 | BIENNIAL STATEMENT | 2022-08-01 |
211105002521 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
960807002173 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
940816000294 | 1994-08-16 | CERTIFICATE OF INCORPORATION | 1994-08-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State