Search icon

B. ROBERTS TRAVEL SERVICE OF ROCHESTER, INC.

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

Unique Entity ID

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

Business Information

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

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

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
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