Name: | BURNS PERSONNEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1968 (57 years ago) |
Entity Number: | 219814 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3300 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE TEDESCO | Chief Executive Officer | 3300 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JACQUELINE TEDESCO | DOS Process Agent | 3300 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2000-04-13 | Address | L ROBERT BURNS, 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2000-04-13 | Address | L ROBERT BURNS, 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1996-03-05 | 2000-04-13 | Address | 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1996-03-05 | Address | ONE EAST AVENUE, ROCHESTER, NY, 14604, 2290, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1996-03-05 | Address | ONE EAST AVENUE, ROCHESTER, NY, 14604, 2290, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000413002691 | 2000-04-13 | BIENNIAL STATEMENT | 2000-02-01 |
C284505-2 | 2000-02-07 | ASSUMED NAME CORP INITIAL FILING | 2000-02-07 |
980202002054 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
960305002153 | 1996-03-05 | BIENNIAL STATEMENT | 1996-02-01 |
930505002774 | 1993-05-05 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State