Search icon

ROCHESTER TOOL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1990 (35 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 1434051
ZIP code: 14606
County: Suffolk
Place of Formation: New York
Address: 1001 LEXINGTON AVE., 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 1001 LEXINGTON AVE., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JAYNE C. SUMMERS Chief Executive Officer 1001 LEXINGTON AVE., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-08-09 2000-05-01 Address 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-08-09 2000-05-01 Address 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-08-09 2000-05-01 Address 640 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1993-02-25 1994-12-16 Name SPACE AGE LIQUIDATION CORP.
1992-11-04 1993-08-09 Address 18 HARWOOD LANE, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020111000450 2002-01-11 CERTIFICATE OF DISSOLUTION 2002-01-11
000501002424 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980416002311 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960425002635 1996-04-25 BIENNIAL STATEMENT 1996-04-01
941216000035 1994-12-16 CERTIFICATE OF AMENDMENT 1994-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State