Search icon

PAR4TEK, INC.

Company Details

Name: PAR4TEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352306
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, United States, 14604
Principal Address: 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G ROOME Chief Executive Officer 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2022-03-15 2022-03-15 Address 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
2021-09-27 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-28 2022-03-15 Address ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST, STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-03-19 2022-03-15 Address 4796 HONEOYE BUSINESS PARK, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-03-19 Address 14 VILLAGE TRAIL, HONEOYE FALLS, NY, 14472, 1033, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-03-19 Address 8601 MAIN STREET, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
2001-03-28 2013-03-28 Address ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1999-03-04 2001-03-28 Address ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1999-03-04 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220315004525 2022-03-15 CERTIFICATE OF AMENDMENT 2022-03-15
210910002011 2021-09-10 BIENNIAL STATEMENT 2021-09-10
130328002501 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110325002608 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090318002265 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070329003150 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050509002383 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030319002694 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010328002189 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990304000265 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State