MICHAEL R. BOCCACINO, INC.

Name: | MICHAEL R. BOCCACINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1858930 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 274 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Address: | 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN FALBO | Chief Executive Officer | 274 N. GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-19 | 2012-11-28 | Address | 274 N. GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2004-11-19 | Address | 8 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150202008036 | 2015-02-02 | BIENNIAL STATEMENT | 2014-10-01 |
121128002181 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
101018002391 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081003002603 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061012002514 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State