Name: | BEREZA IRON WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1933 (92 years ago) |
Entity Number: | 45584 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 87 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
SPENCER WRIGHT | Chief Executive Officer | 87 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 DEWEY AVE, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 87 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 87 DEWEY AVE, ROCHESTER, NY, 14608, 1251, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-02-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2005-11-10 | 2024-02-27 | Address | 87 DEWEY AVE, ROCHESTER, NY, 14608, 1251, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2024-02-27 | Address | 87 DEWEY AVE, ROCHESTER, NY, 14608, 1251, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003080 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
111013002517 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090821002783 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070912002434 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051110002336 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State