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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PADDINGTON PLACE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
H ROBERT SCHOENBERGER | Chief Executive Officer | 1 PADDINGTON PLACE, PITTSFORD, NY, United States, 14534 |
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) |
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