Name: | BASSET HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1998 (27 years ago) |
Entity Number: | 2250301 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J BASSET JR | Chief Executive Officer | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
BASSET HOMES, INC. | DOS Process Agent | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2014-05-22 | 2025-03-31 | Address | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2014-05-22 | 2025-03-31 | Address | 2680 RIDGE RD WEST, SUITE B100C, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2001-01-09 | 2014-05-22 | Address | PHILLIPS LYTLE HITCHCOCK ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003331 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
220525002787 | 2022-05-25 | BIENNIAL STATEMENT | 2022-04-01 |
211006000922 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
170815006332 | 2017-08-15 | BIENNIAL STATEMENT | 2016-04-01 |
140522006043 | 2014-05-22 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State