Search icon

R. G. DEVELOPMENT CORPORATION

Company Details

Name: R. G. DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1979 (46 years ago)
Entity Number: 589350
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KONAR Chief Executive Officer 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2002-06-13 2017-10-05 Address 75 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2002-05-23 2002-06-13 Address ATTENTION: PRESIDENT, 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1979-10-24 2002-05-23 Address 183 E MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210108062 2021-01-08 ASSUMED NAME LLC INITIAL FILING 2021-01-08
191001061065 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171005006180 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006555 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006920 2013-10-15 BIENNIAL STATEMENT 2013-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State