Name: | CENTERVILLE COURT HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1972 (52 years ago) |
Entity Number: | 248843 |
ZIP code: | 14604 |
County: | New York |
Place of Formation: | New York |
Address: | 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, United States, 14604 |
Principal Address: | 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 30000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CENTERVILLE COURT HOUSES, INC. | DOS Process Agent | 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
MICHAEL BONACCHI | Chief Executive Officer | 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-02 | Address | 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-02 | Address | 700 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2020-12-02 | Address | 180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2014-06-12 | 2020-12-02 | Address | 180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001991 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221207000205 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201202060256 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181211006226 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161201006532 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State