ROY H. TURNBULL, INC.

Name: | ROY H. TURNBULL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1974 (51 years ago) |
Entity Number: | 347827 |
ZIP code: | 14624 |
County: | Genesee |
Place of Formation: | New York |
Address: | 35 Bermar Park, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY H. TURNBULL, INC. | DOS Process Agent | 35 Bermar Park, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JACOB KOCH | Chief Executive Officer | 35 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 50 FRANKLIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 35 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-02-05 | Address | 50 FRANKLIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2008-07-17 | 2020-07-21 | Address | 50 FRANKLIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2008-07-17 | 2024-02-05 | Address | 50 FRANKLIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000908 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
200721060490 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
120711006068 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100720002751 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080717002793 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State