BINNER-PETERS EQUIPMENT CORPORATION

Name: | BINNER-PETERS EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1969 (56 years ago) |
Entity Number: | 281066 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 10000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R PETERS | Chief Executive Officer | 961 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 961 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2005-10-26 | Address | 961 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1982-09-03 | 1993-03-24 | Address | 115 TIMBERBROOK LANE, PENFIELD, NY, 14525, USA (Type of address: Service of Process) |
1971-01-25 | 1977-12-08 | Name | BINNER EQUIPMENT CORPORATION |
1969-08-18 | 1971-01-25 | Name | ROCHESTER USED LIFT TRUCKS, INC. |
1969-08-18 | 1982-09-03 | Address | 39 WEMBLY RD., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060184 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170802007005 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150904006303 | 2015-09-04 | BIENNIAL STATEMENT | 2015-08-01 |
130819006023 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110912002123 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State