-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
BARRETT FILER INC.
Company Details
Name: |
BARRETT FILER INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Sep 1974 (51 years ago)
|
Entity Number: |
352759 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1450 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BARRETT FILER
|
Chief Executive Officer
|
1450 LYELL AVE, ROCHESTER, NY, United States, 14606
|
DOS Process Agent
Name |
Role |
Address |
BARRETT FILER
|
DOS Process Agent
|
1450 LYELL AVE, ROCHESTER, NY, United States, 14606
|
History
Start date |
End date |
Type |
Value |
1974-09-26
|
1995-02-22
|
Address
|
522 CENTRAL AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20050426056
|
2005-04-26
|
ASSUMED NAME LLC INITIAL FILING
|
2005-04-26
|
961002002157
|
1996-10-02
|
BIENNIAL STATEMENT
|
1996-09-01
|
950222002146
|
1995-02-22
|
BIENNIAL STATEMENT
|
1993-09-01
|
A184041-6
|
1974-09-26
|
CERTIFICATE OF INCORPORATION
|
1974-09-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11938578
|
0235400
|
1977-02-09
|
522 CENTRAL AVE, Rochester, NY, 14605
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1977-03-14
|
Case Closed |
1984-03-10
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State