Name: | MENDON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1975 (50 years ago) |
Entity Number: | 378345 |
ZIP code: | 14585 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2260 OLMSTEAD RD, PO BOX 9, WEST BLOOMFIELD, NY, United States, 14585 |
Principal Address: | 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, United States, 14585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN C. PITT | Chief Executive Officer | 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, United States, 14585 |
Name | Role | Address |
---|---|---|
ROBERT L. BURKWIT | Agent | 450 REYNOLDS ARCADE BUILDING, ROCHESTER, NY, 14614 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2260 OLMSTEAD RD, PO BOX 9, WEST BLOOMFIELD, NY, United States, 14585 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2011-08-30 | Address | 2260 OLMSTEAD ROAD P.O. BOX 9, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process) |
1999-09-13 | 2015-08-24 | Address | 2260 OLMSTEAD RD, WEST BLOOMFIELD, NY, 14585, 0009, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2000-05-03 | Address | 450 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-03-31 | 1999-09-13 | Address | 640 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1999-09-13 | Address | 640 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060661 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170804006299 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150824006185 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
130806006958 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110830003061 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State