Name: | BATES-RICH BEGINNINGS CHILD CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1983 (41 years ago) |
Entity Number: | 871206 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1501 Monroe Avenue, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. KOCZYNSKI | DOS Process Agent | 1501 Monroe Avenue, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DAVID M. KOLCZYNSKI | Chief Executive Officer | 1501 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1501 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1 HAMILTON RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-29 | 2024-02-22 | Address | 1 HAMILTON RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001512 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
211216002640 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
201029060063 | 2020-10-29 | BIENNIAL STATEMENT | 2019-12-01 |
180810006362 | 2018-08-10 | BIENNIAL STATEMENT | 2017-12-01 |
140422002300 | 2014-04-22 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State