Search icon

DICK BIERWORTH PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK BIERWORTH PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247344
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616
Principal Address: 570 STOWELL DR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DICK BIERWORTH PROPERTIES, INC. DOS Process Agent 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
SCOTT D. BIERWORTH Chief Executive Officer 570 STOWELL DR, ROCHESTER, NY, United States, 14616

Form 5500 Series

Employer Identification Number (EIN):
161550665
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 570 STOWELL DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 570 STOWELL DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-05 Address 570 STOWELL DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-05 Address 570 STOWELL DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001148 2024-04-05 BIENNIAL STATEMENT 2024-04-05
230413000451 2023-04-13 BIENNIAL STATEMENT 2022-04-01
200408060384 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180403006353 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160411006383 2016-04-11 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State