Name: | ROCHESTER NETWORK SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2014 (11 years ago) |
Entity Number: | 4561290 |
ZIP code: | 14502 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A BAKER | Chief Executive Officer | 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
PETER WELLS | DOS Process Agent | 1319 RESEARCH FOREST, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2018-04-02 | 2024-11-07 | Address | 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-11-07 | Address | 1319 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2017-08-29 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002464 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
200413060142 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180402006857 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170829000343 | 2017-08-29 | CERTIFICATE OF AMENDMENT | 2017-08-29 |
170822006075 | 2017-08-22 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State