SPEZIO PROPERTY SERVICES, INC.

Name: | SPEZIO PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2088956 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 60377, ROCHESTER, NY, United States, 14606 |
Principal Address: | 1999 MT READ BLVD, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 60377, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
FRANK SPEZIO | Chief Executive Officer | PO BOX 60377, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2013-02-08 | Address | PO BOX 30377, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2011-02-04 | 2018-08-20 | Address | 1999 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2011-02-04 | Address | PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2011-02-04 | Address | PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Service of Process) |
2006-12-04 | 2011-02-04 | Address | PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820006285 | 2018-08-20 | BIENNIAL STATEMENT | 2016-12-01 |
141209006310 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130208002056 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
110204002384 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081126002515 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State