Name: | 1ST CHOICE BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686414 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LEARIE | Chief Executive Officer | 40 HUMBOLDT ST., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
MICHAEL PHILLIPS | Agent | 4001 E HENRIETTA ROD, HENRIETTA, NY, 14467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2014-06-23 | Address | PO BOX 10423, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2012-07-19 | Address | 4001 E HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2012-07-19 | Address | 4001 E. HENRIETTA ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605060801 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
140623006508 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120719002925 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100820002418 | 2010-08-20 | BIENNIAL STATEMENT | 2010-06-01 |
080619000042 | 2008-06-19 | CERTIFICATE OF INCORPORATION | 2008-06-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State