Name: | ROCHESTER GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1978 (47 years ago) |
Entity Number: | 515147 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 360 NORTH STREET, ROCHESTER, NY, United States, 14605 |
Principal Address: | 39 HILLSIDE DRIVE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B SHEEDY | Chief Executive Officer | 39 HILLRISE DRIVE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 NORTH STREET, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 2006-11-27 | Address | 1933 FINLEY ROAD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2006-11-27 | Address | 1933 FINLEY ROAD, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office) |
1993-09-02 | 1996-10-21 | Address | 899 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1978-10-11 | 1993-09-02 | Address | 121 GREELEY ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150825027 | 2015-08-25 | ASSUMED NAME LLC INITIAL FILING | 2015-08-25 |
081014002305 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061127002563 | 2006-11-27 | BIENNIAL STATEMENT | 2006-10-01 |
041216003107 | 2004-12-16 | BIENNIAL STATEMENT | 2004-10-01 |
020923002514 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State