Name: | F & G OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1971 (54 years ago) |
Entity Number: | 311320 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 EXCEL DR, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS MCALPIN | Chief Executive Officer | 10 EXCEL DR, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EXCEL DR, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-01 | 2007-07-18 | Address | 10 EXCEL DRIVER, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2005-09-01 | Address | 10 EXCEL DR, ROCHESTER, NY, 14621, 3257, USA (Type of address: Principal Executive Office) |
1995-12-29 | 2001-07-17 | Address | 245 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1995-12-29 | 2008-10-23 | Name | GERMAN MACHINE, INC. |
1995-04-18 | 2001-07-17 | Address | 245 HOLLENBECK STREET, ROCHESTER, NY, 14621, 3257, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081023000214 | 2008-10-23 | CERTIFICATE OF AMENDMENT | 2008-10-23 |
070718003314 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
20070216074 | 2007-02-16 | ASSUMED NAME CORP INITIAL FILING | 2007-02-16 |
050901002460 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030714002262 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State