Search icon

104 ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 104 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1977 (48 years ago)
Entity Number: 438337
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 85 GOODWAY DR., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUCK THOMAS Chief Executive Officer 85 GOODWAY DR., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CHUCK THOMAS DOS Process Agent 85 GOODWAY DR., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 85 GOODWAY DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-06-23 2023-06-02 Address 85 GOODWAY DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-06-23 2023-06-02 Address 85 GOODWAY DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-06-23 Address 85 GOODWAY DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1997-10-22 1999-06-23 Address 85 GOODWAY DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003077 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211118001993 2021-11-18 BIENNIAL STATEMENT 2021-11-18
20151102018 2015-11-02 ASSUMED NAME CORP INITIAL FILING 2015-11-02
130624006208 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110712002479 2011-07-12 BIENNIAL STATEMENT 2011-06-01

Motor Carrier Census

DBA Name:
PRESTIGE LIMOUSINE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 424-5419
Add Date:
2013-03-19
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
6
Inspections:
35
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State