NATHANIEL DEVELOPMENT CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
FRANK ANDOLINO | Chief Executive Officer | 803 PITTSFORD MENDON CENTER RD, PITTSFORD, NY, United States, 14534 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State