Name: | MARK SIWIEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1998 (27 years ago) |
Entity Number: | 2295553 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2000 South Winton Road, Rochester, NY, United States, 14618 |
Principal Address: | 80 WESTMINSTER RD, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SIWIEC | Chief Executive Officer | 2000 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
MARK SIWIEC, INC. | DOS Process Agent | 2000 South Winton Road, Rochester, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 2000 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 2349 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2025-04-29 | Address | 2349 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2012-10-09 | 2025-04-29 | Address | 2349 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2012-10-09 | Address | 40A GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003312 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
210901002453 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
180910006544 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906007606 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
151211006117 | 2015-12-11 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State