Name: | FEDYK BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1981 (44 years ago) |
Entity Number: | 713059 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 HUNTERS DRIVE N, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDYK BUILDERS INC. | DOS Process Agent | 18 HUNTERS DRIVE N, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
STEPHEN I FEDYK | Chief Executive Officer | 2080 FAIRPORT NINE MILE POINT RD, BOX 123, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 2080 FAIRPORT NINE MILE POINT RD, BOX 123, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-08-07 | Address | 2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-01-25 | 2023-08-07 | Address | 2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2019-09-03 | Address | 2507 BROWNCROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003248 | 2023-08-07 | BIENNIAL STATEMENT | 2023-07-01 |
211229003092 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
190903060230 | 2019-09-03 | BIENNIAL STATEMENT | 2019-07-01 |
180406006504 | 2018-04-06 | BIENNIAL STATEMENT | 2017-07-01 |
160125006214 | 2016-01-25 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State