Search icon

THE NEW PROCESS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW PROCESS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1968 (57 years ago)
Entity Number: 229105
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NEW PROCESS COMPANY, INC. DOS Process Agent 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
CHARLES M SCARPULLA Chief Executive Officer 10 WICKLOW DRIVE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2010-07-06 2015-03-04 Address 191 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2010-07-06 2015-03-04 Address 67 LYELL AVE, APT. 414, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2010-07-06 2015-03-04 Address 191 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-08-13 2010-07-06 Address 1800 ENGLISH R, STE 6, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2002-08-13 2010-07-06 Address 98 VIRGINIA MANOR RD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150304006154 2015-03-04 BIENNIAL STATEMENT 2014-08-01
100713000687 2010-07-13 CERTIFICATE OF AMENDMENT 2010-07-13
100706002321 2010-07-06 BIENNIAL STATEMENT 2010-08-01
20061113066 2006-11-13 ASSUMED NAME CORP INITIAL FILING 2006-11-13
020813002293 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State