Search icon

ROGER BURDICK OF ROCHESTER, INC.

Company Details

Name: ROGER BURDICK OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1986 (38 years ago)
Date of dissolution: 24 Apr 1995
Entity Number: 1130320
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Principal Address: 333 NORTH WASHINGTON STREET, EAST ROCHESTER, NY, United States, 14445
Address: % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER L. BURDICK Chief Executive Officer % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % BURDICK AUTO SALES INC., P.O. BOX 2698, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
1993-05-06 1993-12-29 Address C/O ROGER'S BUICK, INC., P.O. BOX 3397, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
1993-05-06 1993-12-29 Address C/O ROGERG'S BUICK, INC., P.O. BOX 3397, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1986-12-15 1993-05-06 Address 5500 EAST TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950424000027 1995-04-24 CERTIFICATE OF DISSOLUTION 1995-04-24
931229002174 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930506002224 1993-05-06 BIENNIAL STATEMENT 1992-12-01
B435104-3 1986-12-15 CERTIFICATE OF INCORPORATION 1986-12-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State