Name: | JAGODZINSKI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2004 (21 years ago) |
Entity Number: | 3124620 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAGODZINSKI CONSTRUCTION, INC. | DOS Process Agent | 80 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MICHAEL JAGODZINSKI | Chief Executive Officer | 80 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2014-11-07 | Address | 290 FISHER RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2014-11-07 | Address | 290 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2004-11-10 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-10 | 2014-11-07 | Address | 290 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519001743 | 2022-05-19 | BIENNIAL STATEMENT | 2020-11-01 |
181105006422 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006233 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107006057 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121109006043 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State