Name: | ROCHESTER STRUCTURAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State