Search icon

PUBLIC ENTERPRISES, INC.

Company Details

Name: PUBLIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1983 (42 years ago)
Date of dissolution: 26 Jun 1997
Entity Number: 830629
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 16 W MAIN ST, ROCHESTER, NY, United States, 14614
Address: ATTN KARLA D WILSEY ESQ, 16 W MAIN ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 75

Share Par Value 5000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN KARLA D WILSEY ESQ, 16 W MAIN ST, ROCHESTER, NY, United States, 14614

Agent

Name Role Address
BENJAMIN P. WHITAKER JR. Agent ONE EAST AVE, SUITE 500, ROCHESTER, NY

Chief Executive Officer

Name Role Address
DONALD R GARVEY Chief Executive Officer 16 W MAIN ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1994-11-16 1997-03-27 Address 30 WEST BROAD STREET, SUITE 101, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1994-11-16 1997-03-27 Address C/O DONALD R. GARVEY, 30 WEST BROAD ST., STE. 101, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-04-16 1994-11-16 Address ATTN: DONALD GARVEY, 30 WEST BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1993-04-16 1994-11-16 Address 30 WEST BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-04-16 1997-03-27 Address ATTN: KARLA WILSEY, ESQ., 30 WEST BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-03-24 1993-04-16 Address 36 WEST MAIN ST., SUITE L14, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-03-24 1988-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970626000491 1997-06-26 CERTIFICATE OF MERGER 1997-06-26
970327002088 1997-03-27 BIENNIAL STATEMENT 1997-03-01
941116002044 1994-11-16 BIENNIAL STATEMENT 1994-03-01
930416002579 1993-04-16 BIENNIAL STATEMENT 1993-03-01
B691005-5 1988-10-03 CERTIFICATE OF AMENDMENT 1988-10-03
B385793-3 1986-07-30 CERTIFICATE OF AMENDMENT 1986-07-30
A963484-4 1983-03-24 CERTIFICATE OF INCORPORATION 1983-03-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State