Name: | PAGE PAINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2192807 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 3215 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MICHAEL PAGE | Agent | 144 WEST AVENUE, SPENCERPORT, NY, 14559 |
Name | Role | Address |
---|---|---|
JEFFREY M PAGE | Chief Executive Officer | 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
JEFFREY M PAGE | DOS Process Agent | 3215 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2019-10-02 | Address | 3221 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2019-10-02 | Address | 3221 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2007-11-14 | 2019-10-02 | Address | 3221 BROCKPORT SPENCERPORT RD, SPENECERPORT, NY, 14559, USA (Type of address: Service of Process) |
2000-02-15 | 2007-11-14 | Address | 144 WEST AVE., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2007-11-14 | Address | 144 WEST AVE., SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060465 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
131024006007 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111102002796 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091008002524 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071114002368 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State