TURNER BELLOWS INC.

Name: | TURNER BELLOWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1971 (55 years ago) |
Entity Number: | 302634 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 526 CHILD ST, ROCHESTER, NY, United States, 14606 |
Address: | 526 CHILD ST, Suite 1, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMANDA PONTARELLA | Chief Executive Officer | 526 CHILD ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
EVANS FOX LLP | DOS Process Agent | 526 CHILD ST, Suite 1, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-19 | Address | 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-19 | Address | 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2019-02-11 | 2021-02-02 | Address | 100 MERIDIAN CENTRE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-02-25 | 2019-02-11 | Address | TOBEY VILLAGE OFFICE PARK, 100 OFFICE PKWY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000613 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
210202060105 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190211060272 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006084 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
20160404027 | 2016-04-04 | ASSUMED NAME CORP INITIAL FILING | 2016-04-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State