Search icon

F & G OF ROCHESTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCIS MCALPIN Chief Executive Officer 10 EXCEL DR, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EXCEL DR, ROCHESTER, NY, United States, 14621

History

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)

Filings

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