Search icon

ROCHESTER SIGN NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER SIGN NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1400668
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 961 LYELL AVENUE BLDG #3, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 LYELL AVENUE BLDG #3, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CHARLES FINZER Chief Executive Officer 156 JERSEY BLACK CIRCLE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1993-02-02 1993-12-16 Address 282 LEIGH STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
1989-11-16 1993-02-02 Address 961 LYELL AVENUE, BUILDING #1, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1396172 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931216002418 1993-12-16 BIENNIAL STATEMENT 1993-11-01
930202003251 1993-02-02 BIENNIAL STATEMENT 1992-11-01
C077283-2 1989-11-16 CERTIFICATE OF INCORPORATION 1989-11-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-30
Type:
Referral
Address:
SUN ELECTRONICS STORE, NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
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