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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
RODNEY CHAMPAGNE | Chief Executive Officer | 500 AVIS ST, ROCHESTER, NY, United States, 14615 |
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.
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) |
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