Name: | HORTICULTURAL ASSOCIATES OF ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1996 (28 years ago) |
Entity Number: | 2095553 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN SCHNEIDER | DOS Process Agent | 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
GLENN E. SCHNEIDER | Chief Executive Officer | 236 OLD SCOTTSVILLE-CHILI ROAD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2020-12-08 | Address | 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-12-08 | 2012-12-18 | Address | 2024 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-12-18 | 2008-12-08 | Address | 687 LEE ROAD, SUITE 207, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2000-12-22 | 2020-12-08 | Address | 236 OLD SCOTTSVILLE CHILI RD., CHURCHVILLE, NY, 14428, 9772, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2006-12-18 | Address | 1600 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060561 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181204006085 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205008886 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006469 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006618 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State