HM WOOD & CO., INC.

Name: | HM WOOD & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231430 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 40000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE WOOD | Chief Executive Officer | 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
HM WOOD & CO., INC. | DOS Process Agent | 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-08-20 | 2021-02-16 | Address | 401 KILBOURN ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2019-03-14 | 2019-08-20 | Address | 57 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2018-01-19 | 2019-03-14 | Address | 359 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2014-04-15 | 2019-08-20 | Address | 65 PENARROW ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2019-08-20 | Address | 65 PENARROW ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216060872 | 2021-02-16 | BIENNIAL STATEMENT | 2020-04-01 |
190820060328 | 2019-08-20 | BIENNIAL STATEMENT | 2018-04-01 |
190314000585 | 2019-03-14 | CERTIFICATE OF CHANGE | 2019-03-14 |
180119000481 | 2018-01-19 | CERTIFICATE OF AMENDMENT | 2018-01-19 |
140415006095 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State