Name: | TURNBULL RESTORATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384632 |
ZIP code: | 14692 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 22878, ROCHESTER, NY, United States, 14692 |
Principal Address: | 6706 HALF MILE DR, PO BOX 489, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LACY KATZEN LLP | DOS Process Agent | PO BOX 22878, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
DOUGLAS TURNBULL | Chief Executive Officer | 6680 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2021-06-01 | Address | 51 NORTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2010-03-23 | 2016-09-09 | Name | TURNBULL MFG CO., INC. |
2007-06-15 | 2013-06-12 | Address | 6706 HALF MILE DR, PO BOX 471, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2007-06-15 | Address | 6706 HALF MILE DR, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2013-06-12 | Address | 6680 ROUTE 5 & 20, PO BOX 471, BLOOMFIELD, NY, 14469, 0471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061481 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061262 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170605006685 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
160909000051 | 2016-09-09 | CERTIFICATE OF AMENDMENT | 2016-09-09 |
150603006377 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State