Search icon

VORR-CAMP, INC.

Company Details

Name: VORR-CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1989 (36 years ago)
Date of dissolution: 01 Aug 2000
Entity Number: 1340121
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604
Address: 10 AUSTIN PARK, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD VORRASI Chief Executive Officer 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 AUSTIN PARK, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1993-04-14 1996-08-28 Address 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1989-03-31 1993-04-14 Address 308 BENNETT AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000801000196 2000-08-01 CERTIFICATE OF DISSOLUTION 2000-08-01
990326002155 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970304002303 1997-03-04 BIENNIAL STATEMENT 1997-03-01
960828000440 1996-08-28 CERTIFICATE OF CHANGE 1996-08-28
940406002533 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930414002621 1993-04-14 BIENNIAL STATEMENT 1993-03-01
B760748-4 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State