DICK BIERWORTH PROPERTIES, INC.

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
Name | Role | Address |
---|---|---|
DICK BIERWORTH PROPERTIES, INC. | DOS Process Agent | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
SCOTT D. BIERWORTH | Chief Executive Officer | 570 STOWELL DR, ROCHESTER, NY, United States, 14616 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State