Name: | COMPANION CARE OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1997 (28 years ago) |
Entity Number: | 2190679 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 CARLSON ROAD, ROCHESTER, NY, United States, 14610 |
Contact Details
Phone +1 585-546-1600
Phone +1 585-219-4427
Phone +1 315-781-6696
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER GAUVIN | Chief Executive Officer | 70 CARLSON ROAD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
COMPANION CARE OF ROCHESTER, INC. | DOS Process Agent | 70 CARLSON ROAD, ROCHESTER, NY, United States, 14610 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2019-10-07 | Address | 70 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2017-10-03 | Address | 556 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2011-10-31 | 2017-10-03 | Address | 556 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2011-10-31 | 2017-10-03 | Address | 556 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2007-10-02 | 2011-10-31 | Address | 465 BLOSSOM RD, C-1, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007060837 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006140 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006147 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006838 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111031002354 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State