Name: | ROCKFORD DOOR & HARDWARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1985 (40 years ago) |
Date of dissolution: | 01 Mar 2001 |
Entity Number: | 1007007 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O'DONNELL | Chief Executive Officer | 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1997-06-02 | Address | 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1997-06-02 | Address | 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1997-06-02 | Address | 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1985-08-26 | 1993-04-14 | Address | 209 ST. MARY ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1985-06-24 | 1985-08-26 | Address | 3657 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010301000166 | 2001-03-01 | CERTIFICATE OF DISSOLUTION | 2001-03-01 |
990621002615 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970602002596 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
000051001436 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930414003134 | 1993-04-14 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State