Search icon

ROCHESTER SUPER 8 INC.

Company Details

Name: ROCHESTER SUPER 8 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933344
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 92 MONROE ST, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2019 161237114 2020-05-22 ROCHESTER SUPER 8 INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2018 161237114 2019-05-15 ROCHESTER SUPER 8 INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2017 161237114 2018-04-18 ROCHESTER SUPER 8 INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing KATHERINE IACULLI
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2016 161237114 2017-04-24 ROCHESTER SUPER 8 INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing KATHERINE IACULLI
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2015 161237114 2016-05-10 ROCHESTER SUPER 8 INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing KATHERINE IACULLI
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2014 161237114 2015-05-13 ROCHESTER SUPER 8 INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing KATHERINE IACULLI
ROCHESTER SUPER 8 INC PROFIT SHARING PLAN 2013 161237114 2014-05-13 ROCHESTER SUPER 8 INC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 721110
Sponsor’s telephone number 5853591630
Plan sponsor’s address 1000 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing KATHERINE IACULLI

Chief Executive Officer

Name Role Address
JOHN J. IACULLI Chief Executive Officer 92 MONROE ST, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
C/O JOHN J. IACULLI DOS Process Agent 92 MONROE ST, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1984-07-27 1986-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-27 2000-11-27 Address 305 REYNOLDS ARCADE, 16 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090626000069 2009-06-26 ERRONEOUS ENTRY 2009-06-26
DP-1523772 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001127002497 2000-11-27 BIENNIAL STATEMENT 2000-07-01
001012000188 2000-10-12 ERRONEOUS ENTRY 2000-10-12
DP-869318 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B372399-3 1986-06-19 CERTIFICATE OF AMENDMENT 1986-06-19
B127267-2 1984-07-27 CERTIFICATE OF INCORPORATION 1984-07-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State