Name: | P.S. MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 04 Dec 2013 |
Entity Number: | 1976469 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
PAUL F SCHMITT | Chief Executive Officer | 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2006-01-05 | Address | 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2006-01-05 | Address | 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2006-01-05 | Address | 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1995-11-27 | 1997-11-20 | Address | 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204000006 | 2013-12-04 | CERTIFICATE OF DISSOLUTION | 2013-12-04 |
120308002641 | 2012-03-08 | BIENNIAL STATEMENT | 2011-11-01 |
091208002643 | 2009-12-08 | BIENNIAL STATEMENT | 2009-11-01 |
071114002351 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060105002501 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031031002542 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011113002326 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991228002168 | 1999-12-28 | BIENNIAL STATEMENT | 1999-11-01 |
971120002379 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
951127000231 | 1995-11-27 | CERTIFICATE OF INCORPORATION | 1995-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303928188 | 0213600 | 2000-08-30 | 30 SUNSET HILL, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-10-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-10-31 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101030 G02 VIIA |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-10-31 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101030 H01 I |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-10-08 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2000-10-31 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2000-09-28 |
Abatement Due Date | 2001-01-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State