Name: | RACE TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1996 (29 years ago) |
Entity Number: | 1999123 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 BURROUGHS TERRCE, BROCKPORT, NY, United States, 14420 |
Principal Address: | 3 BURROUGHS TERRACE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY D LATIMER | Chief Executive Officer | 3 BURROUGHS TERRACE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BURROUGHS TERRCE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2008-02-20 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2008-02-20 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2004-02-10 | 2008-02-20 | Address | 121 LINCOLN AVE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2002-02-26 | 2004-02-10 | Address | 3910 BUFFALO ROAD, ROCHESTER, NY, 14624, 1913, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2004-02-10 | Address | 3910 BUFFALO ROAD, ROCHESTER, NY, 14624, 1913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322002280 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100412003145 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080220002371 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060310002963 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040210002937 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State