Name: | CAMBRIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1970 (54 years ago) |
Entity Number: | 299819 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 BUELL RD., ROCHESTER, NY, United States, 14624 |
Principal Address: | 200 BUELL RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL A SANTANDREA | Chief Executive Officer | 200 BUELL RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 BUELL RD., ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-26 | 1988-03-03 | Name | CAMBRIA CIRCLE CONSTRUCTION CO., INC. |
1970-12-17 | 1972-05-26 | Name | CAMBRIA CIRCLE APARTMENTS, INC. |
1970-12-17 | 2005-08-18 | Address | 2255 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061355 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181211006669 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161215006340 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141216006558 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121220006191 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State