Name: | ROME SENTINEL COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1893 (132 years ago) |
Entity Number: | 13464 |
ZIP code: | 13441 |
County: | Oneida |
Place of Formation: | New York |
Address: | 111 LANGLEY ROAD, ROME, NY, United States, 13441 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
ROME SENTINEL COMPANY | DOS Process Agent | 111 LANGLEY ROAD, ROME, NY, United States, 13441 |
Name | Role | Address |
---|---|---|
STEPHEN B. WATERS | Chief Executive Officer | 111 LANGLEY ROAD, ROME, NY, United States, 13441 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2021-05-03 | Address | 333 WEST DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2021-05-03 | Address | 333 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
1997-05-15 | 2013-05-09 | Address | 333 WEST DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-05-15 | Address | C/O ROME SENTINEL COMPANY, 333 W. DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2017-05-04 | Address | 333 W. DOMINICK STREET, ROME, NY, 13440, 0471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060488 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060779 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006820 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006108 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130509006060 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State