K. BARTHELMES MANUFACTURING COMPANY, INC.

Name: | K. BARTHELMES MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1921 (104 years ago) |
Date of dissolution: | 14 Jun 2019 |
Entity Number: | 16222 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Principal Address: | 15 CAIRN ST, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
JOHN A WISCHMEYER | Chief Executive Officer | 15 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2011-09-13 | Address | 15 CAIRN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2007-11-14 | Address | 1275 GENESEE PARK BLVD, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-11-18 | Address | 61 BROOKLEA DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2007-11-14 | Address | 15 CAIRN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2007-11-14 | Address | 15 CAIRN ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190614000554 | 2019-06-14 | CERTIFICATE OF DISSOLUTION | 2019-06-14 |
110913002293 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090817002941 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
071114002116 | 2007-11-14 | BIENNIAL STATEMENT | 2007-08-01 |
051118002892 | 2005-11-18 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State