Name: | J. CASSARINO JEWELRY & GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1973 (52 years ago) |
Entity Number: | 235511 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4098 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CASSARINO | Chief Executive Officer | 11 GLENCROSS CIRCLE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE GEM LAB | DOS Process Agent | 4098 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2019-10-02 | Address | 1136 AMBERWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2017-10-03 | Address | 1136 AMBERWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2017-10-03 | Address | 4098 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-10-19 | 1997-10-24 | Address | 4098 WEST HENRIETTE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-10-19 | 1997-10-24 | Address | 4098 WEST HENRIETTE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061437 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006383 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006477 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131011007112 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
121231000347 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State