Name: | A.R. PIERREPONT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1954 (71 years ago) |
Entity Number: | 94246 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 154 BERKELEY ST., ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D STURTZ | Chief Executive Officer | 154 BERKELEY ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 BERKELEY ST., ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2018-05-07 | Address | 154 BERKELEY ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2000-05-25 | Address | A.R. PIERREPONT CO., INC., 154 BERKELEY ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1977-07-05 | 1993-01-19 | Address | 154 BERKLY ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1954-05-03 | 1977-07-05 | Address | 144 JERSEY ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061436 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180507007051 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160518006461 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140505007470 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120524006142 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State