Search icon

ROCKLER COMPANIES, INC.

Branch

Company Details

Name: ROCKLER COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (34 years ago)
Branch of: ROCKLER COMPANIES, INC., Minnesota (Company Number 655bec6f-99d4-e011-a886-001ec94ffe7f)
Entity Number: 1582119
ZIP code: 55340
County: Erie
Place of Formation: Minnesota
Address: ATTN DAVID LARSON, 4365 WILLOW DR, MEDINA, MN, United States, 55340
Principal Address: 4365 WILLOW DR, MEDINA, MN, United States, 55340

Chief Executive Officer

Name Role Address
STEVEN SINGER Chief Executive Officer 4365 WILLOW DR, MEDINA, MN, United States, 55340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN DAVID LARSON, 4365 WILLOW DR, MEDINA, MN, United States, 55340

History

Start date End date Type Value
2015-10-20 2019-10-04 Address 4365 WILLOW DR, MEDINA, MN, 55340, 9701, USA (Type of address: Chief Executive Officer)
2001-10-15 2003-10-21 Address ATTN: DAVID LARSON, 4365 WILLOW DR, MEDINA, MN, 55340, 9701, USA (Type of address: Service of Process)
1999-11-19 2015-10-20 Address 4365 WILLOW DR, MEDINA, MN, 55340, 9701, USA (Type of address: Chief Executive Officer)
1999-11-19 2001-10-15 Address ATTN JOE KULAS, 4365 WILLOW DR, MEDIINA, MN, 55340, 9701, USA (Type of address: Service of Process)
1997-11-24 1999-11-19 Address ATTN JOHN MEIER, 4365 WILLOW DR, MEDINA, MN, 55340, 9701, USA (Type of address: Service of Process)
1997-11-24 1999-11-19 Address 4365 WILLOW DR, MEDINA, MN, 55340, 9701, USA (Type of address: Chief Executive Officer)
1993-11-03 1997-11-24 Address 21801 INDUSTRIAL BOULEVARD, ROGERS, MN, 55374, USA (Type of address: Principal Executive Office)
1992-11-04 1997-11-24 Address 21801 INDUSTRIAL BLVD., ROGERS, MN, 55374, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-11-03 Address 21801 INDUSTRIAL BLVD., ROGERS, MN, 55374, USA (Type of address: Principal Executive Office)
1991-10-15 1997-11-24 Address ATTN: JOHN MEIER, 21801 INDUSTRIAL BOULEVARD, ROGERS, MN, 55174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018002558 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191004061152 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005007322 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151020006166 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131023006375 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111110002348 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091028002278 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071121002453 2007-11-21 BIENNIAL STATEMENT 2007-10-01
060105003108 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031021002426 2003-10-21 BIENNIAL STATEMENT 2003-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903917 Americans with Disabilities Act - Other 2019-05-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-01
Termination Date 2019-07-09
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name ROCKLER COMPANIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State