VAN HOOK SERVICE CO., INC.

Name: | VAN HOOK SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1974 (51 years ago) |
Entity Number: | 341537 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 76 SENECA AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VAN HOOK | Chief Executive Officer | 718 BOSTON RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 SENECA AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 718 BOSTON RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 479 WOOD HARBOR TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2025-03-03 | Address | 479 WOOD HARBOR TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2025-03-03 | Address | 76 SENECA AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002638 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
220525002157 | 2022-05-25 | BIENNIAL STATEMENT | 2022-04-01 |
160503002038 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
131106000754 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
060510002390 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State