Search icon

SLATER EQUIPMENT COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLATER EQUIPMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 1498614
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 768 CLINTON AVE S., ROCHESTER, NY, United States, 14620
Principal Address: 768 CLINTON AVE SOUTH, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLATER EQUIPMENT COMPANY INC. DOS Process Agent 768 CLINTON AVE S., ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
DAVID D PRINCIPE Chief Executive Officer 768 CLINTON AVE SOUTH, ROCHESTER, NY, United States, 14620

Form 5500 Series

Employer Identification Number (EIN):
161387091
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-24 2017-01-03 Address 768 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, 1402, USA (Type of address: Service of Process)
2009-01-29 2011-01-24 Address 766 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, 1402, USA (Type of address: Service of Process)
1993-04-09 1997-02-26 Address 766 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, 1402, USA (Type of address: Chief Executive Officer)
1993-04-09 1997-02-26 Address 766 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, 1402, USA (Type of address: Principal Executive Office)
1993-04-09 2009-01-29 Address 766 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, 1402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000451 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
170103007083 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006293 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130108007290 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002334 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State