Search icon

PERNA HOMES, INC.

Company Details

Name: PERNA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1977 (48 years ago)
Entity Number: 450325
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: PO BOX 418, NORTH CHILI, NY, United States, 14514
Principal Address: 3786 CHILI AVENUE, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J VALERIO Chief Executive Officer PO BOX 418, NORTH CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 418, NORTH CHILI, NY, United States, 14514

History

Start date End date Type Value
2003-10-30 2011-11-03 Address 849 PAUL RD, SUITE 220, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-10-30 2011-11-03 Address 849 PAUL RD, SUITE 220, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-10-30 2011-11-03 Address 849 PAUL RD, SUITE 220, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-01-05 2003-10-30 Address 849 PAUL RD, SUITE 300, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-10-30 Address 849 PAUL RD, SUITE 300, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103003314 2011-11-03 BIENNIAL STATEMENT 2011-10-01
20110407045 2011-04-07 ASSUMED NAME LLC INITIAL FILING 2011-04-07
071031002720 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051118003189 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031030002164 2003-10-30 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-10
Type:
Unprog Rel
Address:
LOT #813 - HUNT HOLLOW, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-22
Type:
Planned
Address:
849 PAUL ROAD, TOWN OF CHILI, NY, 14624
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State