NUVO HOMES INC.

Name: | NUVO HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2013 (12 years ago) |
Entity Number: | 4419444 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NUVO HOMES INC. | DOS Process Agent | 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
TREVOR DONOVAN | Agent | 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526 |
Name | Role | Address |
---|---|---|
TREVOR DONOVAN | Chief Executive Officer | 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2018-07-30 | 2023-06-13 | Address | 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2018-07-30 | 2023-06-13 | Address | 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2015-06-24 | 2018-07-30 | Address | 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2015-06-24 | 2018-07-30 | Address | 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001991 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210713000620 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190716060555 | 2019-07-16 | BIENNIAL STATEMENT | 2019-06-01 |
180730006111 | 2018-07-30 | BIENNIAL STATEMENT | 2017-06-01 |
150624006175 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State