Search icon

550 EAST AVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 550 EAST AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2011 (14 years ago)
Entity Number: 4170399
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1170 PITTSFORD VICTOR ROAD, SUITE 260, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
550 EAST AVE LLC DOS Process Agent 1170 PITTSFORD VICTOR ROAD, SUITE 260, PITTSFORD, NY, United States, 14534

Unique Entity ID

CAGE Code:
7FX77
UEI Expiration Date:
2016-08-31

Business Information

Activation Date:
2015-09-03
Initial Registration Date:
2015-09-01

Commercial and government entity program

CAGE number:
7FX77
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-01-31

Contact Information

POC:
MARK RABJOHN

Licenses

Number Type Date Last renew date End date Address Description
0343-23-303561 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 550 EAST AVE, ROCHESTER, New York, 14607 Hotel
0423-23-339232 Alcohol sale 2023-04-07 2023-04-07 2025-04-30 550 EAST AVE, ROCHESTER, New York, 14607 Additional Bar
0346-22-317062 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 566 EAST AVE, ROCHESTER, New York, 14607 Catering Establishment

History

Start date End date Type Value
2018-09-10 2023-11-01 Address 1080 PITTSFORD VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-11-13 2018-09-10 Address 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-05-29 2015-11-13 Address 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-11-29 2012-05-29 Address 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036576 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211117000205 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180910006637 2018-09-10 BIENNIAL STATEMENT 2017-11-01
151113006050 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131106006971 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State