Search icon

BATH ROAD ASSOCIATES, LLC

Company Details

Name: BATH ROAD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3465070
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: C/O HEALTH SETTINGS NETWORK IN, 349 W. COMMERCIAL ST.,STE 2273, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
BATH ROAD ASSOCIATES, LLC DOS Process Agent C/O HEALTH SETTINGS NETWORK IN, 349 W. COMMERCIAL ST.,STE 2273, EAST ROCHESTER, NY, United States, 14445

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001402128

Latest Filings

Form type:
REGDEX
File number:
021-103965
Filing date:
2007-05-30
File:

History

Start date End date Type Value
2024-02-07 2025-01-21 Address C/O HEALTH SETTINGS NETWORK IN, 349 W. COMMERCIAL ST.,STE 2273, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2017-01-17 2024-02-07 Address C/O HEALTH SETTINGS NETWORK IN, 349 W. COMMERCIAL ST.,STE 2273, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2010-11-02 2017-01-17 Address 132 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-01-19 2010-11-02 Address 84 INDIAN SPRING LANE STE 2, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004204 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240207003059 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210302061240 2021-03-02 BIENNIAL STATEMENT 2021-01-01
190115060988 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170117006527 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State