Name: | ROCHESTER ROOTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1978 (47 years ago) |
Entity Number: | 516127 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 577 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BENEDICT | Chief Executive Officer | 577 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 577 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2002-09-23 | Address | 577 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2002-09-23 | Address | 577 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2002-09-23 | Address | 577 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1978-10-16 | 1995-05-18 | Address | 571 EDGEMERE DR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150514007 | 2015-05-14 | ASSUMED NAME LLC INITIAL FILING | 2015-05-14 |
121010006675 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
110125002240 | 2011-01-25 | BIENNIAL STATEMENT | 2010-10-01 |
081008002439 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061120002728 | 2006-11-20 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State