Search icon

RODGERS LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RODGERS LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353958
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 583 FALCONER STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 583 FALCONER ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 583 FALCONER STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
KEVIN M RODGERS Chief Executive Officer 583 FALCONER ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2003-02-28 2005-04-12 Address 583 FALCONER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-12 Address 503 FALCONER ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2003-02-28 2010-01-29 Address 583 FALCONER ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2001-03-22 2003-02-28 Address 61 CENTER ST, PO BOX 466, BEMUS POINT, NY, 14712, 0466, USA (Type of address: Chief Executive Officer)
2001-03-22 2003-02-28 Address 61 CENTER ST, BEMUS POINT, NY, 14712, 0466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150303006352 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006317 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002221 2011-03-18 BIENNIAL STATEMENT 2011-03-01
100129000018 2010-01-29 CERTIFICATE OF AMENDMENT 2010-01-29
090223003016 2009-02-23 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State