Name: | BILLONE BROTHERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1979 (46 years ago) |
Entity Number: | 561795 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 375 AVERILL AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 AVERILL AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THOMAS J BILLONE | Chief Executive Officer | 375 AVERILL AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2007-07-02 | Address | 277 ALEXANDER ST, SUITE 303, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2007-07-02 | Address | 277 ALEXANDER ST, SUITE 303, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2005-08-22 | 2007-07-02 | Address | 277 ALEXANDER ST, SUITE 303, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2003-05-19 | 2005-08-22 | Address | 277 ALEXANDER ST / SUITE 107, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2005-08-22 | Address | 277 ALEXANDER ST / SUITE 107, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180518050 | 2018-05-18 | ASSUMED NAME CORP INITIAL FILING | 2018-05-18 |
130711002349 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
091230000033 | 2009-12-30 | CERTIFICATE OF AMENDMENT | 2009-12-30 |
090617002131 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070702002393 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State