Name: | PRIDE MARK HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1980 (45 years ago) |
Entity Number: | 625453 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JAMES P. BARBATO | Chief Executive Officer | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2025-02-21 | Address | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2025-02-21 | Address | 1501 PITTSFORD-VICTOR RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2006-05-16 | 2014-08-11 | Address | 2024 WEST HENRIETTA RD, STE 6D, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 2014-08-11 | Address | 2024 WEST HENRIETTA ROAD, SUITE 6D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221003672 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
220622003106 | 2022-06-22 | BIENNIAL STATEMENT | 2022-05-01 |
200504060997 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190128060023 | 2019-01-28 | BIENNIAL STATEMENT | 2018-05-01 |
170427006169 | 2017-04-27 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State