USHCP BRIDGEPORT, LLC
Headquarter
Name: | USHCP BRIDGEPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 1999 (26 years ago) |
Entity Number: | 2438398 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 COMMERCIAL STREET, FLR 1, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
USHCP BRIDGEPORT, LLC | DOS Process Agent | 4 COMMERCIAL STREET, FLR 1, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2023-11-01 | Address | 4 COMMERCIAL STREET, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2017-11-13 | 2021-04-15 | Address | ATTN: DEBBY WALKER, 60 BROWNS RACE, STE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2010-06-29 | 2017-11-13 | Address | ATTN: PAUL ADAMS, 3445 WINTO PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1999-11-10 | 2010-06-29 | Address | ATTN: PAUL ADAMS, 2229 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038455 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102000636 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
210415000628 | 2021-04-15 | CERTIFICATE OF AMENDMENT | 2021-04-15 |
191115060379 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
171113006287 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State