Name: | EMPIRE FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1926 (99 years ago) |
Entity Number: | 21789 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 42 LOWELL ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MATHIS | Chief Executive Officer | 644 RIDGE RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
SCOTT MATAIS | DOS Process Agent | 42 LOWELL ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2014-02-04 | Address | 644 RIDE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-02-19 | Address | 644 RIDE RD, ONTARIO, NY, 14605, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2014-02-04 | Address | 42 LOWER ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-25 | Address | 42 LOWELL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2008-01-25 | Address | 42 LOWELL ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002467 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120327002673 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100219002431 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080125003287 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060202002829 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State