Search icon

NCS HOME PROPERTIES, INC.

Company Details

Name: NCS HOME PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (23 years ago)
Entity Number: 2841288
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 275 Driving Park, Rochester, NY, United States, 14613
Principal Address: 275 DRIVING PARK AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA L GONZALEZ Chief Executive Officer 275 DRIVING PK AVE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 Driving Park, Rochester, NY, United States, 14613

Form 5500 Series

Employer Identification Number (EIN):
562368020
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311209845 CORPORATE BROKER 2025-01-10
10991222170 REAL ESTATE PRINCIPAL OFFICE No data
10311210470 CORPORATE BROKER 2026-12-25

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 275 DRIVING PK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-12-09 Address 275 DRIVING PK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 275 DRIVING PK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-12-09 Address 275 Driving Park, Rochester, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001428 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230607003221 2023-06-07 BIENNIAL STATEMENT 2022-12-01
130301002174 2013-03-01 BIENNIAL STATEMENT 2012-12-01
101214002453 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081204002794 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State