MRI CONTRACTORS OF NEW YORK, INC.

Name: | MRI CONTRACTORS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (24 years ago) |
Entity Number: | 2710034 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 300 HOGAN ROAD, 300, FAIRPORT, NY, United States, 14450 |
Address: | 300 Hogan Road, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY TAYLOR | Chief Executive Officer | 300 HOGAN ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JEFFERY TAYLOR | DOS Process Agent | 300 Hogan Road, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-09-24 | Address | 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-09-24 | Address | 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2020-03-23 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-02-16 | 2020-04-27 | Address | 2580 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003998 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
200427060055 | 2020-04-27 | BIENNIAL STATEMENT | 2019-12-01 |
200323000884 | 2020-03-23 | CERTIFICATE OF AMENDMENT | 2020-03-23 |
180216006207 | 2018-02-16 | BIENNIAL STATEMENT | 2017-12-01 |
151201007346 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State