Name: | O'RORKE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591187 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
DAN HOGAN C/O CRANE-HOGAN STRUCTURAL SYSTEMS | Agent | 3001 BROCKPORT ROAD, SPENCERPORT, NY, 14559 |
Name | Role | Address |
---|---|---|
O'RORKE PROPERTIES, LLC | DOS Process Agent | 3001 BROCKPORT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-25 | 2025-01-10 | Address | 3001 BROCKPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2001-01-08 | 2013-02-25 | Address | 28 EAST MAIN STREET, SUITE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2001-01-08 | 2025-01-10 | Address | 3001 BROCKPORT ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000384 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230118001491 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210105061694 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
201123060358 | 2020-11-23 | BIENNIAL STATEMENT | 2019-01-01 |
190206002026 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
181211006114 | 2018-12-11 | BIENNIAL STATEMENT | 2017-01-01 |
130225002242 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
081017000038 | 2008-10-17 | CERTIFICATE OF PUBLICATION | 2008-10-17 |
070606002112 | 2007-06-06 | BIENNIAL STATEMENT | 2007-01-01 |
010108000147 | 2001-01-08 | ARTICLES OF ORGANIZATION | 2001-01-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State