Name: | TURBOVAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1996 (28 years ago) |
Entity Number: | 2092323 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
BRIAN BASKIN | Chief Executive Officer | 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2008-12-10 | Address | 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2008-12-10 | Address | 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2008-12-10 | Address | 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
1998-12-24 | 2000-12-04 | Address | 49 MACBETH ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2000-12-04 | Address | 49 MACBETH ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210006190 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121212006535 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101214002665 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081210002310 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061227002869 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State