NEW YORK PATRIOT CONSTRUCTION, INC.

Name: | NEW YORK PATRIOT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2001 (24 years ago) |
Entity Number: | 2712029 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN R BREWSTER | Chief Executive Officer | 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 LIGHTFOOT STREET, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 34 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2013-07-23 | 2024-07-29 | Address | 34 LIGHTFOOT STREET, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-02-06 | 2013-07-23 | Address | 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Service of Process) |
2006-02-06 | 2024-07-29 | Address | 3180 LATTA RD, STE 600, ROCHESTER, NY, 14612, 3087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001839 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
130723001414 | 2013-07-23 | CERTIFICATE OF CHANGE | 2013-07-23 |
071218002672 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060206002904 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
031209002808 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State