Search icon

ROCON MANUFACTURING CORP.

Company Details

Name: ROCON MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1987 (38 years ago)
Date of dissolution: 31 Jan 2013
Entity Number: 1198709
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 606 HAGUE STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND A. PAUL DOS Process Agent 606 HAGUE STREET, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ROLAND A. PAUL Chief Executive Officer 606 HAGUE STREET, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161306802
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-13 1993-09-09 Address 1396 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1987-08-31 2005-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-31 1993-04-13 Address 1396 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131000479 2013-01-31 CERTIFICATE OF DISSOLUTION 2013-01-31
090818002910 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070820002669 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051221000245 2005-12-21 CERTIFICATE OF AMENDMENT 2005-12-21
051026002930 2005-10-26 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-24
Type:
Planned
Address:
606 HAGUE STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State