Name: | NORY CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1972 (53 years ago) |
Entity Number: | 265769 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 99 GARNSEY RD, PITTSFORD, NY, United States, 14534 |
Principal Address: | 248 BUELL RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NURETTIN SABUNCU | Chief Executive Officer | 248 BUELL RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
HARRIS BEACH LLP | DOS Process Agent | 99 GARNSEY RD, PITTSFORD, NY, United States, 14534 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80402 | No data | 1985-06-22 | Mined land permit | 248 Buell Road, Rochester, NY, 14624 0312 |
80411 | No data | 1985-08-16 | Mined land permit | 248 Beull Rd., Rochester, NY, 14624 |
80493 | No data | 1990-05-21 | Mined land permit | No data |
80409 | No data | 1985-09-06 | Mined land permit | 248 Buell Rd., Rochester, NY, 14624 0312 |
80408 | No data | 1985-07-26 | Mined land permit | 248 Buell Rd, Rochester, NY, 14624 0316 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2002-08-26 | Address | 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1972-08-11 | 2001-04-09 | Address | 2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040920003173 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020826002384 | 2002-08-26 | BIENNIAL STATEMENT | 2002-08-01 |
010409000587 | 2001-04-09 | CERTIFICATE OF CHANGE | 2001-04-09 |
000824002266 | 2000-08-24 | BIENNIAL STATEMENT | 2000-08-01 |
C270830-2 | 1999-02-26 | ASSUMED NAME LLC INITIAL FILING | 1999-02-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State