ROCHESTER STRUCTURAL, LLC

Name: | ROCHESTER STRUCTURAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2001 (25 years ago) |
Entity Number: | 2590083 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JUSTIN YELLE | DOS Process Agent | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DAVID YELLE | Agent | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-16 | 2025-01-07 | Address | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-09-08 | 2019-12-16 | Address | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-09-08 | 2025-01-07 | Address | 961 LYELL AVE BLDG. 5, ROCHESTER, NY, 14606, 1956, USA (Type of address: Registered Agent) |
2001-01-04 | 2005-09-08 | Address | 1238 PITTSFORD MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000834 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104002258 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105060562 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191216060160 | 2019-12-16 | BIENNIAL STATEMENT | 2019-01-01 |
050908000644 | 2005-09-08 | CERTIFICATE OF CHANGE | 2005-09-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State