Name: | TICHENOR FURNITURE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1965 (60 years ago) |
Entity Number: | 187730 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 47 N MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY G TICHENOR | Chief Executive Officer | 47 N MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
MARY G TICHENOR | DOS Process Agent | 47 N MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2011-06-29 | Address | 47 N. MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2007-05-17 | 2011-06-29 | Address | 47 N. MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1992-12-18 | 2011-06-29 | Address | 47 N. MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2007-05-17 | Address | 47 E. MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2007-05-17 | Address | 47 E. MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1965-05-28 | 1992-12-18 | Address | 408 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513006323 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110629002272 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
090807002667 | 2009-08-07 | BIENNIAL STATEMENT | 2009-05-01 |
070517002802 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050715002709 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030429002665 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010503002402 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990510002264 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970520002960 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
000045004538 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100650506 | 0213600 | 1988-09-14 | 47 N. MAIN ST., HONEOYE FALLS, NY, 14472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-09-16 |
Abatement Due Date | 1988-09-19 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-09-16 |
Abatement Due Date | 1988-09-19 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1988-09-16 |
Abatement Due Date | 1988-09-19 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-09-16 |
Abatement Due Date | 1988-10-20 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State