Search icon

B. ROBERTS TRAVEL SERVICE OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1876 EAST AVENUE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
BECKY JANE ROBERTS Chief Executive Officer 1876 EAST AVENUE, ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
8H0Y7
UEI Expiration Date:
2021-02-05

Business Information

Activation Date:
2020-02-13
Initial Registration Date:
2020-02-04

Commercial and government entity program

CAGE number:
8H0Y7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2025-02-13
SAM Expiration:
2021-02-05

Contact Information

POC:
JENNIFER ROBERTS

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11602.00
Total Face Value Of Loan:
11602.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State