ROCHESTER COLONIAL MFG. CORP.

Name: | ROCHESTER COLONIAL MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1960 (66 years ago) |
Entity Number: | 125981 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1794 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. GIONTA | Chief Executive Officer | 1794 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1794 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2023-10-05 | Address | 1794 LYELL AVE, ROCHESTER, NY, 14606, 2316, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2023-10-05 | Address | 1794 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1993-03-17 | 2000-02-11 | Address | % ROCHESTER COLONIAL MFG CORP., 1794 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-02-11 | Address | % VINCENT W. GIONTA, 1794 LYELL AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1982-10-20 | 2023-10-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003411 | 2023-10-05 | CERTIFICATE OF AMENDMENT | 2023-10-05 |
140205002185 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
100204002054 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080110002914 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060207003127 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State