Name: | H.C. JOHNSON AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1953 (72 years ago) |
Entity Number: | 91109 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625 |
Principal Address: | 2488 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
W BRADFORD REEVES | Chief Executive Officer | 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2488 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-23 | 2009-04-07 | Address | 2488 BROWNCROFT BLVD, PO BOX 25368, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1999-04-23 | Address | 2488 BROWNCROFT BLVD., PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2009-04-07 | Address | 2488 BROWNCROFT BLVD., PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2009-04-07 | Address | 2488 BROWNCROFT BLVD, PO BOX 25368, ROCHESTER, NY, 14625, 0368, USA (Type of address: Service of Process) |
1975-07-24 | 1995-03-15 | Address | 875 ATLANTIC AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511003091 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090407002811 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070411003058 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
060314003339 | 2006-03-14 | BIENNIAL STATEMENT | 2005-04-01 |
030415002252 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State