ROCHESTER INDUSTRIAL SERVICES INC.

Name: | ROCHESTER INDUSTRIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1991 (34 years ago) |
Entity Number: | 1509773 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHESTER INDUSTRIAL SERVICES INC. | DOS Process Agent | 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
DOUGLAS R. WAGNER | Chief Executive Officer | 291 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-17 | 2024-01-17 | Address | 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2025-05-14 | Address | 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2025-05-14 | Address | 291 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000415 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
240117002227 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200428060108 | 2020-04-28 | BIENNIAL STATEMENT | 2019-02-01 |
180514006172 | 2018-05-14 | BIENNIAL STATEMENT | 2017-02-01 |
130206006369 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State