Name: | SIETMANN & STUHLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2004 (21 years ago) |
Entity Number: | 3064276 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JAMES G STUHLER | Chief Executive Officer | 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-25 | 2013-06-13 | Address | 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2010-06-25 | 2014-06-16 | Address | 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2014-06-16 | Address | 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2010-06-25 | Address | 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2006-05-25 | 2010-06-25 | Address | 1111 CULVER RD, ROCHESTER, NY, 14609, 6446, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060468 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604006189 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140616006009 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
130613001030 | 2013-06-13 | CERTIFICATE OF CHANGE | 2013-06-13 |
120712002131 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State