Search icon

LINDA RAUBER, INC.

Company Details

Name: LINDA RAUBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532799
ZIP code: 14435
County: Monroe
Place of Formation: New York
Address: 6023 WEST LAKE ROAD, CONESUS, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA RAUBER, INC. DOS Process Agent 6023 WEST LAKE ROAD, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
LINDA R RAUBER Chief Executive Officer 6023 WEST LAKE ROAD, CONESUS, NY, United States, 14435

Form 5500 Series

Employer Identification Number (EIN):
161590575
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-02 2016-07-08 Address SPENCERPORT INSURANCE, 117 SO UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2010-09-02 2016-07-08 Address 117 SO UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2010-09-02 2016-07-08 Address 117 SO UNION ST, PO BOX 103, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2002-06-19 2010-09-02 Address 147 SO UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-06-19 2010-09-02 Address 147 SO UNION ST, PO BOX 103, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006431 2016-07-08 BIENNIAL STATEMENT 2016-07-01
120724006242 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100902002230 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080716002423 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060706002182 2006-07-06 BIENNIAL STATEMENT 2006-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State