Search icon

C.G. CORPORATION OF ROCHESTER

Company Details

Name: C.G. CORPORATION OF ROCHESTER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1945 (80 years ago)
Entity Number: 56521
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 600 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NICHOLL Chief Executive Officer 600 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 W BLOOMFIELD RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2007-11-27 2011-09-21 Address 600 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2007-11-27 2009-09-30 Address 600 W BLOOMFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-09-29 2007-11-27 Address 510 KREAG ROAD, PITTSFORD, NY, 14534, 3706, USA (Type of address: Principal Executive Office)
1999-09-29 2007-11-27 Address 510 KREAG ROAD, PITTSFORD, NY, 14534, 3706, USA (Type of address: Service of Process)
1999-09-29 2007-11-27 Address 510 KREAG ROAD, PITTSFORD, NY, 14534, 3706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110921002214 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090930002656 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071127002467 2007-11-27 BIENNIAL STATEMENT 2007-09-01
010918002282 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990929002176 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State