Search icon

GOLDEN TANS OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN TANS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1986 (39 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 1110900
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: PO BOX 90660, ROCHESTER, NY, United States, 14609
Principal Address: 1945 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO J VIELE, SR Chief Executive Officer 1945 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
GOLDEN TANS OF ROCHESTER, INC. DOS Process Agent PO BOX 90660, ROCHESTER, NY, United States, 14609

Form 5500 Series

Employer Identification Number (EIN):
161317728
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-02 2024-01-18 Address PO BOX 90660, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2010-12-09 2016-12-02 Address BOX 90660, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2010-12-09 2024-01-18 Address 1945 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2006-11-28 2010-12-09 Address 1945 E RIDGE RD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1999-06-07 2010-12-09 Address 1945 EAST RIDGE RD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118002033 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
181221006375 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161202006265 2016-12-02 BIENNIAL STATEMENT 2016-12-01
130115002364 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101209002083 2010-12-09 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State