HIDDEN PET FENCE OF NY, INC.

Name: | HIDDEN PET FENCE OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202481 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3028 Dewey Ave, Rochester, NY, United States, 14616 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH RIZZO | DOS Process Agent | 3028 Dewey Ave, Rochester, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
RALPH RIZZO | Chief Executive Officer | 3028 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 3028 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 1577 RIDGE RD W, STE 215, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-05-01 | Address | 3028 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 1577 RIDGE RD W, STE 215, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 3028 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046505 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231004002073 | 2023-10-04 | BIENNIAL STATEMENT | 2023-05-01 |
110629002720 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
090505002869 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070803002382 | 2007-08-03 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State