Search icon

ROCKBRIDGE REALTY GROUP, INC.

Company Details

Name: ROCKBRIDGE REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3891944
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 110 LINDEN OAKS, SUITE B, ROCHESTER, NY, United States, 14625
Principal Address: 10 WYEBROOK CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LINDEN OAKS, SUITE B, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
KEVIN L BRUCKNER Chief Executive Officer 110 LINDEN OAKS / SUITE B, ROCHESTER, NY, United States, 14625

Licenses

Number Type End date
30BR1092756 ASSOCIATE BROKER 2025-02-02
10311201667 CORPORATE BROKER 2026-01-19
10991204860 REAL ESTATE PRINCIPAL OFFICE No data
40FE0821014 REAL ESTATE SALESPERSON 2025-03-08

History

Start date End date Type Value
2009-12-23 2010-01-13 Address 10 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127002528 2012-01-27 BIENNIAL STATEMENT 2011-12-01
100113000045 2010-01-13 CERTIFICATE OF CHANGE 2010-01-13
091223000259 2009-12-23 CERTIFICATE OF INCORPORATION 2010-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3870485003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROCKBRIDGE REALTY GROUP INC.
Recipient Name Raw ROCKBRIDGE REALTY GROUP INC.
Recipient DUNS 607178592
Recipient Address 110 LINDEN OAKS, ROCHESTER, MONROE, NEW YORK, 14625-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 212.00
Face Value of Direct Loan 5000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State