Search icon

HIRE INTEGRITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIRE INTEGRITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2002 (23 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 2795094
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 EAST MAIN STREET STE 1700, ROCHESTER, NY, United States, 14614
Principal Address: 2130 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M MILLER Chief Executive Officer 6 N ORTH MAIN ST STE 320, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
C/O WALTER R CAPELL ESQ DOS Process Agent 28 EAST MAIN STREET STE 1700, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
522369824
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-11 2010-08-02 Address 2130 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-07-11 Address 13 S FITZHURGH ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-07-11 Address 13 S FITZHUGH ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180625001156 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
100802003142 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080812002566 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060711002283 2006-07-11 BIENNIAL STATEMENT 2006-07-01
041005002599 2004-10-05 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State