ROCHESTER DRIVEWAYS INC.

Name: | ROCHESTER DRIVEWAYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3038295 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 455 Western Drive, Rochester, NY, United States, 14623 |
Principal Address: | 455 WESTERN DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 Western Drive, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CHARLES L BRUCATO IV | Chief Executive Officer | 455 WESTERN DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 5 SPLENDORWOOD DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 455 WESTERN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2024-04-02 | Address | 5 SPLENDORWOOD DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-04-08 | 2024-04-02 | Address | 5 SPLENDORWOOD DRIVE, PENNFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001973 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220217001535 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
100507002706 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080407002144 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060425002855 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State