BURKE FORGING & HEAT TREATING, INC.

Name: | BURKE FORGING & HEAT TREATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1987 (38 years ago) |
Entity Number: | 1139362 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 SHERER ST, ROCHESTER, NY, United States, 14611 |
Principal Address: | 30 SHERER STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURKE FORGING & HEAT TREATING, INC. | DOS Process Agent | 30 SHERER ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
RONALD K. THOMPSON | Chief Executive Officer | 30 SHERER STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2015-01-13 | Address | 30 SHEER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2021-01-04 | Address | 30 SHERER ST, ROCHESTER, NY, 14611, 1694, USA (Type of address: Service of Process) |
1993-04-22 | 2013-01-23 | Address | 30 SHERER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer) |
1987-01-26 | 2003-01-08 | Address | 30 SHERER STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061897 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060258 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150113006295 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130123002067 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110121002503 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State