Name: | QUALITY HOME MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647328 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 425 East Ridge Rd. #67846, Rochester, NY, United States, 14617 |
Principal Address: | 425 EAST RIDGE RD #67846, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY HOME MANAGEMENT, INC. | DOS Process Agent | 425 East Ridge Rd. #67846, Rochester, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
DAVID BONCARO | Chief Executive Officer | 425 EAST RIDGE RD. #67846, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2025-06-01 | Address | 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2024-01-06 | Address | 425 EAST RIDGE RD. #67846, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-06 | 2025-06-01 | Address | 425 East Ridge Rd. #67846, Rochester, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043261 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240106000333 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
210601061492 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061459 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006857 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State