Search icon

JPE MANAGEMENT OF ROCHESTER, INC.

Company Details

Name: JPE MANAGEMENT OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2000 (25 years ago)
Entity Number: 2545810
ZIP code: 05301
County: Monroe
Place of Formation: New York
Address: 1012 BROAD BROOK RD, GUILFORD, VT, United States, 05301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. ERWIN Chief Executive Officer 1012 BROAD BROOK RD, GUILFORD, VT, United States, 05301

DOS Process Agent

Name Role Address
JPE MANAGEMENT OF ROCHESTER, INC. DOS Process Agent 1012 BROAD BROOK RD, GUILFORD, VT, United States, 05301

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Service of Process)
2020-08-04 2023-11-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Service of Process)
2010-08-26 2023-11-07 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Chief Executive Officer)
2010-08-26 2020-08-04 Address 1012 BROAD BROOK RD, GUILFORD, VT, 05301, USA (Type of address: Service of Process)
2002-07-23 2010-08-26 Address 136 ASPEN LOOK DRIVE, HENRIETTA, NY, 14467, 8953, USA (Type of address: Service of Process)
2002-07-23 2010-08-26 Address 136 ASPEN LOOK DRIVE, HENRIETTA, NY, 14467, 8953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000175 2025-01-07 BIENNIAL STATEMENT 2025-01-07
231107002531 2023-11-07 BIENNIAL STATEMENT 2022-08-01
200804061521 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006943 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006440 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006365 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002296 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100826003135 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080801002359 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060804002026 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State