Search icon

JOHNSON-ROSE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON-ROSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1985 (40 years ago)
Date of dissolution: 24 Apr 2017
Entity Number: 1024742
ZIP code: 60069
County: Erie
Place of Formation: New York
Address: 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069
Principal Address: 5303 CROWN DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS BARON Chief Executive Officer 5303 CROWN DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
MARTIN WILSON CFO DOS Process Agent 300 KNIGHTSBRIDGE PARKWAY, SUITE 400, LINCOLNSHIRE, IL, United States, 60069

Links between entities

Type:
Headquarter of
Company Number:
F11000000238
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
161264508
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-11 2015-09-11 Address ATTN: ROBERT JADD, 350 MAIN STREET / SUITE 1300, BUFFALO, NY, 14202, 3713, USA (Type of address: Service of Process)
2003-09-04 2007-09-11 Address ATTN: ROBERT JADD, 350 MAIN ST, SUITE 1300, BUFFALO, NY, 14202, 3713, USA (Type of address: Service of Process)
2001-08-30 2003-09-04 Address C/O JADD & JADD, 420 MAIN ST STE 1720, BUFFALO, NY, 14202, 3617, USA (Type of address: Service of Process)
1993-09-30 2015-09-11 Address 5303 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Chief Executive Officer)
1989-08-02 2001-08-30 Address 42 DELAWARE AVE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424000607 2017-04-24 CERTIFICATE OF DISSOLUTION 2017-04-24
150911006261 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130909006113 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110913002419 2011-09-13 BIENNIAL STATEMENT 2011-09-01
110127002796 2011-01-27 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State