Name: | GROSSI DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (25 years ago) |
Entity Number: | 2581185 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 CEDARWOOD CIRCLE, PITTSFORD, NY, United States, 14534 |
Principal Address: | 123 ROCMAR DRIVE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L GROSSI | Chief Executive Officer | 1 CEDARWOOD CIRCLE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CEDARWOOD CIRCLE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2015-03-04 | Address | 38 CARMAS DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2013-01-18 | 2014-01-14 | Address | 38 CARMAS DR, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2008-12-03 | 2013-01-18 | Address | 102 ROCHMAR DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2008-12-03 | Address | 102 ROCHMAR DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2008-12-03 | Address | 38 CARMAS DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304002006 | 2015-03-04 | BIENNIAL STATEMENT | 2014-12-01 |
140114000638 | 2014-01-14 | CERTIFICATE OF CHANGE | 2014-01-14 |
130118002517 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
110105002131 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081203002796 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State