Name: | SANDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1970 (55 years ago) |
Entity Number: | 296912 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 12 WALNUT HILL DR, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP A COLLINS | DOS Process Agent | 12 WALNUT HILL DR, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
PHILIP A COLLINS | Chief Executive Officer | 12 WALNUT HILL DR, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 12 WALNUT HILL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 22700, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | PO BOX 22700, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-10-01 | Address | PO BOX 22700, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-10-01 | Address | 12 walnut hill dr., PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036253 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230215000684 | 2023-02-14 | CERTIFICATE OF AMENDMENT | 2023-02-14 |
221110002687 | 2022-11-10 | BIENNIAL STATEMENT | 2022-10-01 |
201002061192 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007686 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State