Name: | MAPLEWOOD NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1982 (43 years ago) |
Entity Number: | 795905 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 Daniel Drive, Webster, NY, United States, 14580 |
Principal Address: | 100 DANIEL DRIVE, WEBSTER, NY, United States, 14580 |
Contact Details
Phone +1 585-872-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAPLEWOOD NURSING HOME, INC. | DOS Process Agent | 100 Daniel Drive, Webster, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
GREGORY J CHAMBERY | Chief Executive Officer | 100 DANIEL DR, WEBSTER, NY, United States, 14580 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-334208 | Alcohol sale | 2023-02-17 | 2023-02-17 | 2025-03-31 | 100 DANIEL DR, WEBSTER, New York, 14580 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-09-23 | Address | 100 DANIEL DR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 100 DANIEL DR, WEBSTER, NY, 14580, 2983, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2024-09-23 | Address | 100 DANIEL DR, WEBSTER, NY, 14580, 2983, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2024-09-23 | Address | 100 DANIEL DR, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003358 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220317001509 | 2022-03-17 | BIENNIAL STATEMENT | 2020-09-01 |
180912006254 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
170202007379 | 2017-02-02 | BIENNIAL STATEMENT | 2016-09-01 |
140922006610 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State