Search icon

HOME LEASING CORPORATION

Company Details

Name: HOME LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1967 (58 years ago)
Entity Number: 207792
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, United States, 14604
Principal Address: 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME LEASING CORPORATION DOS Process Agent 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, United States, 14604

Chief Executive Officer

Name Role Address
MICHAEL BONACCHI Chief Executive Officer 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-10 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-10 2025-03-03 Address 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Address 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, 14604, USA (Type of address: Service of Process)
2023-03-10 2023-03-10 Address 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-10 Address 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-10 Address 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-03-24 2021-03-03 Address 180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-03-24 2021-03-03 Address 180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004183 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310000365 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303060910 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312060719 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170301006410 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006604 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006680 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110324003477 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090220002681 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070412003016 2007-04-12 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17609934 0213600 1986-07-15 349 W. COMMERCIAL STREET, EAST ROCHESTER, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-16
Case Closed 1986-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-07-23
Abatement Due Date 1986-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-07-23
Abatement Due Date 1986-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1986-07-23
Abatement Due Date 1986-07-26
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State