Search icon

THE PALMER FAMILY OF COMPANIES INC.

Company Details

Name: THE PALMER FAMILY OF COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756207
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 900 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWIGHT M PALMER DOS Process Agent 900 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
DWIGHT M PALMER Chief Executive Officer 43 STONELEIGH TRAIL, VICTOR, NY, United States, 14564

Legal Entity Identifier

LEI Number:
254900ONR84NPRL48U54

Registration Details:

Initial Registration Date:
2020-04-14
Next Renewal Date:
2022-04-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 43 STONELEIGH TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 5200, Par value: 0.01
2010-12-15 2024-02-23 Address 43 STONELEIGH TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2010-12-15 2024-02-23 Address 900 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-01-21 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 5200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240223003202 2024-02-23 BIENNIAL STATEMENT 2024-02-23
201222060304 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181207006033 2018-12-07 BIENNIAL STATEMENT 2018-12-01
180315006037 2018-03-15 BIENNIAL STATEMENT 2016-12-01
141204006722 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State