Search icon

FACILITY MANAGEMENT PARTNERS OF ROCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FACILITY MANAGEMENT PARTNERS OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3485955
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FACILITY MANAGEMENT PARTNERS OF ROCHESTER INC. DOS Process Agent 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ROBERT A. MOORE Chief Executive Officer 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-03-02 2025-04-23 Address 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-07-17 2021-03-02 Address 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-07-17 2025-04-23 Address 1892 WINTON RD SOUTH, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2012-02-09 2014-07-17 Address 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-02-09 2014-07-17 Address 180 CANAL VIEW BLVD, STE 500, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423003986 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
210302061223 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060344 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006559 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160310006142 2016-03-10 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State