Name: | THE INDI-SQUARE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1971 (54 years ago) |
Entity Number: | 300897 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 566 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A KOHLER | Chief Executive Officer | 566 HOLLENBECK ST, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 HOLLENBECK STREET, ROCHESTER, NY, United States, 14621 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1994-01-24 | 2001-03-27 | Address | 566 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1994-01-24 | Address | INDI-SQUARE COMPANY, INC., 566 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1971-01-07 | 1994-01-24 | Address | 566 HOLLENBECK ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501002552 | 2009-05-01 | BIENNIAL STATEMENT | 2009-01-01 |
070404002180 | 2007-04-04 | BIENNIAL STATEMENT | 2007-01-01 |
C333610-2 | 2003-07-07 | ASSUMED NAME LLC INITIAL FILING | 2003-07-07 |
030124002235 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010327002584 | 2001-03-27 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State