Name: | ROCHESTER BEER & BEVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1972 (53 years ago) |
Entity Number: | 245760 |
ZIP code: | 33431 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4201 N. OCEAN BLVD, APT C-1507, BOCA RATON, FL, United States, 33431 |
Principal Address: | 16 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ADAM B. JABLONSKI | DOS Process Agent | 4201 N. OCEAN BLVD, APT C-1507, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
MARK A. JABLONSKI | Chief Executive Officer | 4201 NORTH OCEAN BLVD., C-1507, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 4201 NORTH OCEAN BLVD., C-1507, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 5 NEUCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-04-16 | 2023-07-03 | Address | 4201 N. OCEAN BLVD, APT C-1507, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2012-11-08 | 2023-07-03 | Address | 5 NEUCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2012-11-08 | Address | 5 NENCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002612 | 2023-07-03 | BIENNIAL STATEMENT | 2022-11-01 |
140416000905 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
121108006021 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101104002502 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
20090409045 | 2009-04-09 | ASSUMED NAME CORP INITIAL FILING | 2009-04-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State