Name: | E.E.P. QUALITY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2008 (17 years ago) |
Entity Number: | 3654662 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY F. MUCHA | DOS Process Agent | 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JEFFREY F. MUCHA | Chief Executive Officer | 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2024-12-06 | Address | 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2021-01-05 | 2024-12-06 | Address | 550 MILE CROSSING BLVD., SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2021-01-05 | Address | 30 VANTAGE POINT DRIVE SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2010-04-15 | 2021-01-05 | Address | 2512 MANITOU ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002175 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210105061090 | 2021-01-05 | BIENNIAL STATEMENT | 2020-04-01 |
140603000080 | 2014-06-03 | CERTIFICATE OF CHANGE | 2014-06-03 |
101001000166 | 2010-10-01 | CERTIFICATE OF MERGER | 2010-10-01 |
100415002525 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State