Search icon

H. R. SCHOENBERGER CO., INC.

Company Details

Name: H. R. SCHOENBERGER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1977 (48 years ago)
Entity Number: 420317
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 PADDINGTON PLACE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PADDINGTON PLACE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
H ROBERT SCHOENBERGER Chief Executive Officer 1 PADDINGTON PLACE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1999-08-25 2001-01-26 Address 2 THORNELL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-01-18 2001-01-26 Address 2 THORNELL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1994-01-18 1999-08-25 Address 2 THORNELL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-01-18 2001-01-26 Address 2 THORNELL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-04-21 1994-01-18 Address 12 MERRYHILL LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050209002261 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030130002557 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010126002678 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990825000635 1999-08-25 CERTIFICATE OF CHANGE 1999-08-25
990127002190 1999-01-27 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State