Name: | S.R. BACHER ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1986 (39 years ago) |
Date of dissolution: | 17 Mar 2008 |
Entity Number: | 1064201 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | BLAINE & HUBER,STE 1050, ONE EXCHANGE STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE HITCHCOCK | DOS Process Agent | BLAINE & HUBER,STE 1050, ONE EXCHANGE STREET, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080317000057 | 2008-03-17 | CERTIFICATE OF DISSOLUTION | 2008-03-17 |
B331911-4 | 1986-03-11 | CERTIFICATE OF INCORPORATION | 1986-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100522713 | 0213600 | 1987-06-17 | 480 BROADWAY AVENUE, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-06-23 |
Abatement Due Date | 1987-06-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State