INSTRUMENT DEPOT, INC.

Name: | INSTRUMENT DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1979 (46 years ago) |
Entity Number: | 568332 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 115 METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.H. FRAUENHOFER | Chief Executive Officer | 115 METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2001-07-13 | Address | 1057 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2001-07-13 | Address | 1057 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2001-07-13 | Address | 1057 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1979-07-10 | 1995-04-19 | Address | 6TH FLR. 19 W. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190312073 | 2019-03-12 | ASSUMED NAME LLC INITIAL FILING | 2019-03-12 |
050913002660 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030718002319 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010713002736 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
010427000009 | 2001-04-27 | CERTIFICATE OF AMENDMENT | 2001-04-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State