Name: | MILESTONE CONSTRUCTION PARTNERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2000 (25 years ago) |
Entity Number: | 2503302 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA CONVERY | Chief Executive Officer | 100 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-10 | 2021-09-13 | Address | 100 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2019-12-18 | 2021-09-13 | Address | 100 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2019-05-20 | 2020-04-10 | Address | 3392 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2019-05-20 | 2020-04-10 | Address | 3392 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2019-12-18 | Address | 3392 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210913002830 | 2021-09-13 | CERTIFICATE OF AMENDMENT | 2021-09-13 |
200410060155 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
191218000759 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
191008000008 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
190520060373 | 2019-05-20 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State