Name: | B. ROBERTS TRAVEL SERVICE OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1977 (48 years ago) |
Entity Number: | 450745 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1876 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E1QLTSGMJ789 | 2021-02-05 | 233 WATSON RD, FAIRPORT, NY, 14450, 8735, USA | 233 WATSON RD, FAIRPORT, NY, 14450, 8735, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-02-13 |
Initial Registration Date | 2020-02-04 |
Entity Start Date | 1977-11-23 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 561510 |
Product and Service Codes | V302 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BECKY ROBERTS |
Address | 233 WATSON RD, FAIRPORT, NY, 14450, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER ROBERTS |
Address | 233 WATSON RD, FAIRPORT, NY, 14450, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
BECKY JANE ROBERTS | Chief Executive Officer | 1876 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-07 | 1993-10-28 | Address | 1375 HIGHLAND AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110613052 | 2011-06-13 | ASSUMED NAME CORP INITIAL FILING | 2011-06-13 |
071018002562 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
031009002399 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011009002323 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991014002091 | 1999-10-14 | BIENNIAL STATEMENT | 1999-10-01 |
931028002065 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
A434200-4 | 1977-10-07 | CERTIFICATE OF INCORPORATION | 1977-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State