SIMONETTI GENERAL CONTRACTORS, INC.

Name: | SIMONETTI GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1997 (28 years ago) |
Entity Number: | 2136236 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1050 PENFIELD RD, Decline to Answer, NY, United States, 14625 |
Principal Address: | 1050 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL. SIMONETTI | Chief Executive Officer | 1050 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 PENFIELD RD, Decline to Answer, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 1050 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-25 | 2025-04-07 | Address | 1050 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 1050 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-04-07 | Address | 1050 PENFIELD RD, Decline to Answer, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000409 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
240425002000 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210401061255 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060796 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006014 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State