Search icon

IF DOG, INC.

Company Details

Name: IF DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006358
ZIP code: 14420
County: Monroe
Place of Formation: New York
Principal Address: 720 WESTFALL ROAD, ROCHESTER, NY, United States, 14620
Address: 236 Pesh Homes Trail, Brockport, NY, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 Pesh Homes Trail, Brockport, NY, NY, United States, 14420

Chief Executive Officer

Name Role Address
TONY HETTINGER Chief Executive Officer 236 PESH HOMES TRAIL, BROCKPORT, NY, United States, 14420

Form 5500 Series

Employer Identification Number (EIN):
200694797
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-24 2008-01-11 Address 5692 PITTSFORD PALMYRA RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2006-02-24 2008-01-11 Address 5692 PITTSFORD PALMYRA RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2004-01-29 2006-02-24 Address 4231 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208003168 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210201061097 2021-02-01 BIENNIAL STATEMENT 2020-01-01
140310002642 2014-03-10 BIENNIAL STATEMENT 2014-01-01
100209002305 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080111002306 2008-01-11 BIENNIAL STATEMENT 2008-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State