FIVE STAR IMPROVEMENTS, INC.

Name: | FIVE STAR IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340071 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610 |
Address: | 18 Norton Street, Suite C, Honeoye Falls, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON PIGNAGRANDE | Chief Executive Officer | 145 NORRIS DRIVE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 Norton Street, Suite C, Honeoye Falls, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2024-06-10 | Address | 919 WINTON RD S, STE 312, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 145 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003225 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
230505000147 | 2023-05-05 | BIENNIAL STATEMENT | 2022-03-01 |
210908000522 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
150609000360 | 2015-06-09 | CERTIFICATE OF CHANGE | 2015-06-09 |
140602002272 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State