Name: | CORBETT STEEVES PATTERN WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1968 (57 years ago) |
Entity Number: | 220162 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 LOWELL ST, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J STEEVES | Chief Executive Officer | 80 LOWELL ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 LOWELL ST, ROCHESTER, NY, United States, 14605 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2002-02-05 | 2014-03-25 | Address | 80 LOWELL ST, ROCHESTER, NY, 14605, 1894, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2014-03-25 | Address | 80 LOWELL ST, ROCHESTER, NY, 14605, 1894, USA (Type of address: Principal Executive Office) |
1994-02-17 | 2002-02-05 | Address | 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1993-05-10 | 2002-02-05 | Address | 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2002-02-05 | Address | 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325002486 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120322002476 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100226002228 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080219002230 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060426002650 | 2006-04-26 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State