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
Name | Role | Address |
---|---|---|
LAURENCE J. BERGERON | Chief Executive Officer | 8632 RT 5 & 20, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
LAURENCE J. BERGERON | DOS Process Agent | 8632 RT 5 & 20, BLOOMFIELD, NY, United States, 14469 |
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) |
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