Name: | WOODSIDE MANOR NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1974 (51 years ago) |
Entity Number: | 356558 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 740 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Address: | 740 EAST AVE, ROCHESTER, NY, United States, 14607 |
Contact Details
Phone +1 716-461-0370
Phone +1 585-461-0370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 EAST AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ROBERT W. HURLBUT | Chief Executive Officer | 740 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21WO1274706 | DOSAEBUSINESS | 2014-01-03 | 2029-05-08 | 2425 CLINTON AVE SOUTH, ROCHESTER, NY, 14618 |
21WO1274706 | Appearance Enhancement Business License | 2007-05-08 | 2025-05-08 | 2425 CLINTON AVE SOUTH, ROCHESTER, NY, 14618-2646 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2024-11-01 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2008-11-07 | Address | 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2024-11-01 | Address | 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1974-11-12 | 2000-11-09 | Address | 2425 CLINTON AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034791 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000829 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062775 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006529 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
20161104089 | 2016-11-04 | ASSUMED NAME CORP INITIAL FILING | 2016-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State