Search icon

APM MONROE CORP.

Company Details

Name: APM MONROE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1956 (68 years ago)
Entity Number: 99076
ZIP code: 14606
County: Monroe
Address: 100 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, United States, 14606
Principal Address: 500 AVIS ST., ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
RODNEY CHAMPAGNE Chief Executive Officer 500 AVIS ST, ROCHESTER, NY, United States, 14615

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8C011
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-07-03
Initial Registration Date:
2009-04-15

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 500 AVIS ST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-25 Address 500 AVIS ST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 500 AVIS ST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-11-14 2024-11-25 Address 100 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000703 2024-11-25 CERTIFICATE OF AMENDMENT 2024-11-25
241114002696 2024-11-14 BIENNIAL STATEMENT 2024-11-14
211223002680 2021-12-23 CERTIFICATE OF CORRECTION 2021-12-23
211112002125 2021-11-11 CERTIFICATE OF AMENDMENT 2021-11-11
200622000286 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State