HAZARDOUS REMOVALS OF ROCHESTER INC.

Name: | HAZARDOUS REMOVALS OF ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2003 (22 years ago) |
Entity Number: | 2988988 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
HOWARD F BERGEN | Chief Executive Officer | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-13 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-11 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819002020 | 2014-08-19 | BIENNIAL STATEMENT | 2013-12-01 |
120113002290 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091218002703 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080103002269 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060120003095 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State