Name: | JAMES L. GARRETT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1952 (73 years ago) |
Entity Number: | 83545 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618 |
Principal Address: | 37 ALLENS'S CREEK RD., ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD J. GARRETT, JR. | Chief Executive Officer | 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 ALLEN'S CREEK RD., ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2000-03-02 | Address | 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3298, USA (Type of address: Service of Process) |
1998-02-02 | 2000-03-02 | Address | 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3298, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2000-03-02 | Address | 501 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1998-02-02 | Address | 509 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1998-02-02 | Address | 37 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, 3227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214001357 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
140402002557 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120316002223 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100226002098 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080208003128 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State