Search icon

NATHANIEL DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATHANIEL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (42 years ago)
Entity Number: 812420
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
FRANK ANDOLINO Chief Executive Officer 803 PITTSFORD MENDON CENTER RD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161222602
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-30 2008-01-03 Address 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2004-01-30 2008-01-03 Address 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1997-12-15 2004-01-30 Address 3955 DEWEY AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1994-05-26 2004-01-30 Address 3955 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1994-05-26 2004-01-30 Address 364 LANNING ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140106002007 2014-01-06 BIENNIAL STATEMENT 2013-12-01
130227000271 2013-02-27 CERTIFICATE OF AMENDMENT 2013-02-27
111229002765 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091216002495 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080103002764 2008-01-03 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-21
Type:
Planned
Address:
100-224 CLAYTON HEIGHTS, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-28
Type:
Planned
Address:
LYELL ROAD WEST OF ELMGROVE ROAD, GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State