Entity Number 3380934
Status Active
NamePHU CONCEPTS INC
CountyMonroe
Date of registration 26 Jun 2006 (18 years ago) 26 Jun 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605
Address ZIP code 14605
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GDCQZE4SBMN5
2022-06-25
263 CENTRAL AVE STE 2, ROCHESTER, NY, 14605, 1854, USA
263 CENTRAL AVE, STE. 2, ROCHESTER, NY, 14605, 1854, USA
Business Information
URL | www.phuconcepts.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-26 |
Initial Registration Date | 2020-12-16 |
Entity Start Date | 2006-06-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323111, 323113, 511210, 512110, 519130, 541430, 541511, 541613 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LATRELL LIPTROT |
Address | 263 CENTRAL AVE, STE 2, ROCHESTER, NY, 14605, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LATRELL LIPTROT |
Address | 263 CENTRAL AVE, STE 2, ROCHESTER, NY, 14605, USA |
Past Performance | Information not Available |
---|
LATRELL LLPTROT
Chief Executive Officer
263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605
THE CORPORATION
DOS Process Agent
263 CENTRAL AVE SUITE 2, ROCHESTER, NY, United States, 14605
2020-12-30
2021-06-09
Address
263 CENTRAL AVE SUITE 2, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2006-06-26
2020-12-30
Address
52 DALE ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
210609000692
2021-06-09
CERTIFICATE OF CHANGE
2021-06-09
201230060195
2020-12-30
BIENNIAL STATEMENT
2020-06-01
060626000570
2006-06-26
CERTIFICATE OF INCORPORATION
2006-06-26
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts