ROCHESTER SPECIALTY CONTRACTORS, INC.

Name: | ROCHESTER SPECIALTY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2012 (14 years ago) |
Entity Number: | 4188515 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 742 Portland Avenue, ROCHESTER, NY, United States, 14621 |
Contact Details
Phone +1 585-206-1801
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENORA L PAIGE | DOS Process Agent | 742 Portland Avenue, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
LENORA L PAIGE | Chief Executive Officer | 742 PORTLAND AVENUE, ROHCESTER, NY, United States, 14621 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TT8G-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-06-23 | 2027-06-30 | 742 Portland Avenue, Rochester, NY, 14621 |
23-6TT8G-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-06-13 | 2025-06-30 | 25 Canterbury Road, Suite 203, Rochester, NY, 14607 |
01205 | Expired | Mold Remediation Contractor License (SH126) | 2018-04-24 | 2022-04-30 | 25 Canterbury Road, Suite 203, Rochester, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 25 CANTERBURY ROAD,, SUITE 203, ROHCESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 742 PORTLAND AVENUE, ROHCESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-12-16 | Address | 25 CANTERBURY ROAD, SUITE 203, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2022-02-18 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-18 | 2024-12-16 | Address | 25 CANTERBURY ROAD,, SUITE 203, ROHCESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004656 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
220218001690 | 2022-02-18 | CERTIFICATE OF AMENDMENT | 2022-02-18 |
200203002005 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
170523000507 | 2017-05-23 | ANNULMENT OF DISSOLUTION | 2017-05-23 |
DP-2208098 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State