Name: | WOODSTONE CUSTOM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1979 (46 years ago) |
Entity Number: | 543715 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, United States, 14623 |
Principal Address: | 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF SMITH | Chief Executive Officer | 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JEFF SMITH | DOS Process Agent | 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, United States, 14623 |
Number | Type | End date |
---|---|---|
31SM1102178 | CORPORATE BROKER | 2026-01-27 |
109911863 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-04-21 | Address | 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-04-21 | Address | 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003740 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230503001327 | 2023-05-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302061175 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060017 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006018 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State