Search icon

ELIZABETH ROGERS & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETH ROGERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (24 years ago)
Entity Number: 2703781
ZIP code: 32563
County: Monroe
Place of Formation: New York
Address: 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ELIZABETH ROGERS Agent 219 OAKWOOD ROAD, ROCHESTER, NY, 14616

DOS Process Agent

Name Role Address
ELIZABETH ROGERS DOS Process Agent 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563

Chief Executive Officer

Name Role Address
ELIZABETH ROGERS Chief Executive Officer 6443 HERONRUN WAY, GULF BREEZE, FL, United States, 32563

Links between entities

Type:
Headquarter of
Company Number:
F16000002573
State:
FLORIDA

National Provider Identifier

NPI Number:
1649312554

Authorized Person:

Name:
MS. ELIZABETH M ROGERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-12-10 2016-05-10 Address 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2013-12-10 2016-05-10 Address 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-12-01 2013-12-10 Address 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-12-01 2016-05-10 Address 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2011-12-01 2013-12-10 Address 179 ESTALL ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120006231 2017-11-20 BIENNIAL STATEMENT 2017-11-01
160510006157 2016-05-10 BIENNIAL STATEMENT 2015-11-01
131210006380 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111201002371 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091207002091 2009-12-07 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State