Name: | J. T. MAURO CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1975 (50 years ago) |
Entity Number: | 364782 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 84 Humboldt Street, Rochester, NY, United States, 14609 |
Principal Address: | 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MAURO | Chief Executive Officer | 84 HUMBOLDT STREET, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 Humboldt Street, Rochester, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 84 HUMBOLDT ST, ROCHESTER, NY, 14609, 7462, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 84 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2009-03-19 | 2023-10-18 | Address | 295 WOODCLIFF DR, STE 200, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2005-07-19 | 2023-10-18 | Address | 84 HUMBOLDT ST, ROCHESTER, NY, 14609, 7462, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000683 | 2023-10-18 | BIENNIAL STATEMENT | 2023-03-01 |
20150309047 | 2015-03-09 | ASSUMED NAME LLC INITIAL FILING | 2015-03-09 |
090319003121 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070416002745 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050719002399 | 2005-07-19 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State