Search icon

MMP HOLDINGS OF ROC, INC.

Company Details

Name: MMP HOLDINGS OF ROC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1971 (54 years ago)
Entity Number: 317232
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 166 THACKERY RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A GORDON Chief Executive Officer 166 THACKERY RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
MMP HOLDINGS OF ROC, INC. DOS Process Agent 166 THACKERY RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2007-11-29 2019-11-13 Address 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer)
2006-01-09 2007-11-29 Address 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer)
1997-11-12 2019-11-13 Address 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Principal Executive Office)
1997-11-12 2006-01-09 Address 40 JOSEPH AVENUE, ROCHESTER, NY, 14603, 1249, USA (Type of address: Chief Executive Officer)
1993-11-29 1997-11-12 Address 400 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191113060279 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101006012 2017-11-01 BIENNIAL STATEMENT 2017-11-01
171101000273 2017-11-01 CERTIFICATE OF AMENDMENT 2017-11-01
151104006227 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131122006022 2013-11-22 BIENNIAL STATEMENT 2013-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State