Name: | REDAVENUE CHEMICAL CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2005 (20 years ago) |
Entity Number: | 3181302 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2728 Edgemere Drive, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDAVENUE CHEMICAL CORPORATION OF AMERICA | DOS Process Agent | 2728 Edgemere Drive, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THOMAS R CRUMLISH | Chief Executive Officer | 2728 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 272B EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 2728 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 272B EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2025-05-23 | Address | 2728 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000465 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
231120003876 | 2023-11-20 | BIENNIAL STATEMENT | 2023-03-01 |
130415002648 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110401002569 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090313002299 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State