Search icon

AFFORDABLE SIGN CENTER CORPORATION

Company Details

Name: AFFORDABLE SIGN CENTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283695
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1772 LAKE AVENUE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1772 LAKE AVENUE, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
VIRGIL ROTELLA Chief Executive Officer 1772 LAKE AVENUE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2010-01-22 2011-12-01 Address 688 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2010-01-22 2011-12-01 Address 688 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2010-01-22 2011-12-01 Address 688 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2008-01-23 2010-01-22 Address 1356 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-01-22 Address 1356 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-01-23 2010-01-22 Address 1356 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2005-11-21 2008-01-23 Address 2523 MANITOU ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002296 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111201002874 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100122002551 2010-01-22 BIENNIAL STATEMENT 2009-11-01
080123002961 2008-01-23 BIENNIAL STATEMENT 2007-11-01
051121000476 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State