Name: | MILT & RON'S TRANSMISSION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1967 (58 years ago) |
Entity Number: | 208074 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | MILTON SWARTZ, 849 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON SWARTZ | Chief Executive Officer | 849 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MILTON SWARTZ, 849 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2011-04-27 | Address | MILTON SWARTL, 849 SO CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2011-04-27 | Address | 849 SO CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2011-04-27 | Address | MILTON SWARTL, 849 SO CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1995-04-14 | 2005-04-08 | Address | 849 SO. CLINTON AVE, ROCHESTER, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2005-04-08 | Address | MILTON SWARTL, 849 SO. CLINTON AVE, ROCHESTER, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427002398 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090518002261 | 2009-05-18 | BIENNIAL STATEMENT | 2009-03-01 |
071127002428 | 2007-11-27 | BIENNIAL STATEMENT | 2007-03-01 |
050408002308 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
011126002526 | 2001-11-26 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State