Search icon

R. C. SIEBERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. C. SIEBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (37 years ago)
Date of dissolution: 05 May 2000
Entity Number: 1311502
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS TERRY JR Chief Executive Officer 390 SYSTEMS ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1988-12-06 1993-01-12 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000505000814 2000-05-05 CERTIFICATE OF DISSOLUTION 2000-05-05
981216002561 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970107002115 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931228002267 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930112003312 1993-01-12 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-13
Type:
Referral
Address:
WINTON AND BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-18
Type:
Planned
Address:
DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State