Search icon

PEROTTO DEVELOPMENT, INC.

Company Details

Name: PEROTTO DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966756
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1411 Vintage Lane, OFFICER, NY, United States, 14626
Principal Address: 1411 VINTAGE LN, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID PEROTTO DOS Process Agent 1411 Vintage Lane, OFFICER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DAVID PEROTTO Chief Executive Officer 1411 VINTAGE LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-10-02 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2023-03-12 Address 1411 VINTAGE LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-10-02 Address 252 North Creek Xing, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001092 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230312000122 2023-03-12 BIENNIAL STATEMENT 2021-10-01
200225060312 2020-02-25 BIENNIAL STATEMENT 2019-10-01
171027006018 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151201007658 2015-12-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State