Search icon

CENTERVILLE COURT HOUSES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CENTERVILLE COURT HOUSES, INC. DOS Process Agent 700 CLINTON SQUARE, AUTHORIZED PERSON, NY, United States, 14604

Chief Executive Officer

Name Role Address
MICHAEL BONACCHI Chief Executive Officer 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

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)

Filings

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