Search icon

RURAL/METRO OF ROCHESTER, INC.

Company Details

Name: RURAL/METRO OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1971 (54 years ago)
Entity Number: 305342
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD VAN HORNE Chief Executive Officer 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-13 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-21 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250422004737 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230421000061 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210413060042 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190419060398 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170411006133 2017-04-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State