Name: | ROGER'S FENCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1987 (38 years ago) |
Date of dissolution: | 17 Jun 2013 |
Entity Number: | 1208315 |
ZIP code: | 13431 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431 |
Principal Address: | HC 1 BOX 23A, PISECO, NY, United States, 12139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY C ROMMEL | Chief Executive Officer | 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2001-10-02 | Address | 6697 WALKER RD, UTICA, NY, 13324, USA (Type of address: Service of Process) |
1999-11-02 | 2001-10-02 | Address | 17 RAILROAD ST, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2001-10-02 | Address | 1028 ROSE VALLEY RD, COLD BROOK, NY, 13324, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1999-11-02 | Address | 6697 WALKER ROAD, UTICA, NY, 13324, USA (Type of address: Service of Process) |
1992-10-28 | 1999-11-02 | Address | ROSE VALLEY RD, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617000768 | 2013-06-17 | CERTIFICATE OF MERGER | 2013-06-17 |
111212002263 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
091105002666 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071026002713 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
030924002150 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State