MAXIM SPA AND SALON, INC.

Name: | MAXIM SPA AND SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994590 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 633 Park Ave, Rochester, NY, United States, 14607 |
Principal Address: | 162 HIGHLEDGE DRIVE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 Park Ave, Rochester, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TONI MARIE ALLOCCO | Chief Executive Officer | 633 PARK AVE, ROCHESTER, NY, United States, 14607 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MA1216827 | DOSAEBUSINESS | 2014-01-03 | 2029-02-26 | 633 PARK AVE, ROCHESTER, NY, 14607 |
21MA1216827 | Appearance Enhancement Business License | 2005-01-28 | 2025-02-26 | 633 PARK AVE, ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 692 PARK VISTA TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 162 HIGHLEDGE DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 633 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2024-01-01 | Address | 692 PARK VISTA TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2012-03-23 | Address | 770 WOODMEADOW WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101040225 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220901002613 | 2022-09-01 | BIENNIAL STATEMENT | 2022-01-01 |
140423002286 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
120323002422 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100312002268 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State