TRJ OF ROCHESTER, INC.

Name: | TRJ OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2021 (4 years ago) |
Entity Number: | 6204837 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 236 Pesh Homes Trail, Brockport, NY, United States, 14420 |
Principal Address: | 1100 Jefferson Rd, Suite #9, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRJ OF ROCHESTER, INC. | DOS Process Agent | 236 Pesh Homes Trail, Brockport, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
TONY HETTINGER | Chief Executive Officer | 236 PESH HOMES TRAIL, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 5416 E. LAKE RD, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 236 PESH HOMES TRAIL, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2025-06-03 | Address | 236 PESH HOMES TRAIL, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-03 | Address | 236 Pesh Homes Trail, Brockport, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603004095 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230602001790 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210623000426 | 2021-06-23 | CERTIFICATE OF INCORPORATION | 2021-06-23 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State