Search icon

ROCHESTER SPECIALTY CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LENORA L PAIGE DOS Process Agent 742 Portland Avenue, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
LENORA L PAIGE Chief Executive Officer 742 PORTLAND AVENUE, ROHCESTER, NY, United States, 14621

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-206-6232
Contact Person:
LENORA PAIGE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1892346

Unique Entity ID

Unique Entity ID:
FT7WAK788M35
CAGE Code:
78JU6
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2014-09-03

Commercial and government entity program

CAGE number:
78JU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-02-24

Contact Information

POC:
LENORA L. PAIGE
Corporate URL:
www.rochesterspecialtycontractors.com

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State