Name: | ROLITE MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1986 (39 years ago) |
Entity Number: | 1050021 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2100 MAIN PL TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 10 WENDLING CT, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ROBERTS | Chief Executive Officer | 10 WENDLING CT, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 MAIN PL TOWER, BUFFALO, NY, United States, 14202 |
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 |
---|---|---|---|
2022-07-13 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-09 | 2023-04-14 | Address | 10 WENDLING CT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2023-04-14 | Address | 2100 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-01-23 | 2010-04-09 | Address | 10 WENDLING CT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1998-01-23 | Address | 240 CEMETERY RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414005153 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-25 |
180625006032 | 2018-06-25 | BIENNIAL STATEMENT | 2018-01-01 |
170117006089 | 2017-01-17 | BIENNIAL STATEMENT | 2016-01-01 |
140227002410 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120223002390 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State