BURNETT PROCESS, INC.

Name: | BURNETT PROCESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2006 (19 years ago) |
Entity Number: | 3388408 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 525 LEE RD, ROCHESTER, NY, United States, 14606 |
Address: | 525 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK CANNON | Chief Executive Officer | 525 LEE RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
BURNETT PROCESS, INC. | DOS Process Agent | 525 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-18 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-04-25 | 2023-04-25 | Address | 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-18 | Address | 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000504 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230425002443 | 2023-04-25 | BIENNIAL STATEMENT | 2022-07-01 |
200708060745 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702008160 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160718006039 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State