Name: | R. H. BRITTON MACHINERY SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1957 (68 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 165905 |
ZIP code: | 14610 |
County: | Ontario |
Place of Formation: | New York |
Address: | 330 CASTLEBAR RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON R BRITTON JR | DOS Process Agent | 330 CASTLEBAR RD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
GORDON R BRITTON JR | Chief Executive Officer | PO BOX 709, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2024-07-17 | Address | PO BOX 709, PITTSFORD, NY, 14534, 0709, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2024-07-17 | Address | 330 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2003-06-12 | 2005-08-17 | Address | 1170 PITTSFORD VICTOR RD, STE 110, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2005-08-17 | Address | 1170 PITTSFORD VICTOR RD, STE 110, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2001-07-10 | 2003-06-12 | Address | 330 CASTLEBAR RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000083 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
131022002344 | 2013-10-22 | BIENNIAL STATEMENT | 2013-06-01 |
110726002549 | 2011-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
090623002484 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070615002551 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State