Search icon

STERAY OF ROCHESTER, INC.

Company Details

Name: STERAY OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284534
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 2314 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2314 LYELL AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CARNELL NOBLE Chief Executive Officer 2314 LYELL AVE, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161558812
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-09 2011-08-02 Address 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2000-08-09 2011-08-02 Address 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2000-08-09 2011-09-26 Address 79 TALAMORA TRL, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1998-07-31 2000-08-09 Address 275 OWENS ROAD UNIT #95, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730002063 2012-07-30 BIENNIAL STATEMENT 2012-07-01
110926000698 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
110802002368 2011-08-02 BIENNIAL STATEMENT 2010-07-01
100714002769 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080724002728 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State