Search icon

T.M. DESIGN OF ROCHESTER, CORP.

Company Details

Name: T.M. DESIGN OF ROCHESTER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (25 years ago)
Entity Number: 2577407
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 1916 LYELL AVE, ROCHESTER, NY, United States, 14606
Address: 1916 Lyell Ave, 1916, Rochester, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 Lyell Ave, 1916, Rochester, NY, United States, 14606

Chief Executive Officer

Name Role Address
TODD M WALBRIDGE Chief Executive Officer 1916 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-11-01 Address 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-11-01 Address 1916 Lyell Ave, Rochester, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035253 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231017003134 2023-10-17 BIENNIAL STATEMENT 2022-11-01
201102062409 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006161 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170712006106 2017-07-12 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2016-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
83000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State