Search icon

SNOWVILLE HILLS, INC.

Company Details

Name: SNOWVILLE HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1970 (55 years ago)
Entity Number: 286874
ZIP code: 14469
County: Monroe
Place of Formation: New York
Address: 8632 RT 5 & 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE J. BERGERON Chief Executive Officer 8632 RT 5 & 20, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
LAURENCE J. BERGERON DOS Process Agent 8632 RT 5 & 20, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2008-01-22 2010-03-17 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-03-16 2008-01-22 Address NONE, NONE, NY, 14615, 3120, USA (Type of address: Chief Executive Officer)
1993-03-16 2010-03-17 Address 106 PERINTON STREET, ROCHESTER, NY, 14615, 3120, USA (Type of address: Principal Executive Office)
1993-03-16 2010-03-17 Address 106 PERINTON STREET, ROCHESTER, NY, 14615, 3120, USA (Type of address: Service of Process)
1970-01-05 1993-03-16 Address 106 PERRINTON ST., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120130003014 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100317002906 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080122002168 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060221002933 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040126002559 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020114002230 2002-01-14 BIENNIAL STATEMENT 2002-01-01
C293057-1 2000-09-08 ASSUMED NAME LLC INITIAL FILING 2000-09-08
000211002652 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980121002347 1998-01-21 BIENNIAL STATEMENT 1998-01-01
940124002031 1994-01-24 BIENNIAL STATEMENT 1994-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State