Search icon

SATURN OF ROCHESTER, INC.

Company Details

Name: SATURN OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1991 (34 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 1511295
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 770 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625
Principal Address: 4692 RIDGE RD WEST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCY M EDMISTON Chief Executive Officer 770 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161391493
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-26 2011-03-31 Address 770 PANORAMA TRAIL, ROCHESTER, NY, 14625, 2317, USA (Type of address: Principal Executive Office)
1993-03-10 1999-02-26 Address 770 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-02-26 Address 770 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1991-02-25 1999-02-26 Address 770 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130214000066 2013-02-14 CERTIFICATE OF DISSOLUTION 2013-02-14
110331002274 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090202003375 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070216002026 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050228002294 2005-02-28 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State