Name: | CONSERVATION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1997 (28 years ago) |
Entity Number: | 2136156 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1650 MIDDLE RD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 MIDDLE RD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
MICHAEL J MARTIN | Chief Executive Officer | 1650 MIDDLE RD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-06 | 2003-04-07 | Address | 102 WINBOURNE RD, ROCHESTER, NY, 14619, 2425, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2003-04-07 | Address | 102 WINBOURNE RD, ROCHESTER, NY, 14619, 2425, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2003-04-07 | Address | 102 WINBOURNE ROAD, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511002125 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090330002533 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070412002123 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050513002692 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030407002774 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State