Search icon

BELL CORP. OF ROCHESTER

Company Details

Name: BELL CORP. OF ROCHESTER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1986 (39 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 1126928
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: BLAINE & HUBER, 1400 FIRST FEDERAL PLZ, ROCHESTER, NY, United States, 14614
Principal Address: 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. BELL Chief Executive Officer 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK DOS Process Agent BLAINE & HUBER, 1400 FIRST FEDERAL PLZ, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1998-09-14 1998-09-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1998-09-14 1998-09-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
1986-11-14 1987-12-14 Address BLAINE & HUBER, ONE EXCHANGE ST,S-1050, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223000665 2004-12-23 CERTIFICATE OF MERGER 2004-12-23
041223000661 2004-12-23 CERTIFICATE OF MERGER 2004-12-23
041221002785 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021209002043 2002-12-09 BIENNIAL STATEMENT 2002-11-01
001219002454 2000-12-19 BIENNIAL STATEMENT 2000-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State