POLAR PLASTICS OF ROCHESTER, INC.

Name: | POLAR PLASTICS OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1993 (32 years ago) |
Entity Number: | 1778164 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 13 CREST RD, EAST ROCHESTER, NY, United States, 14445 |
Address: | 13 Crest Rd, East Rochester, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POLAR PLASTICS OF ROCHESTER, INC. | DOS Process Agent | 13 Crest Rd, East Rochester, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THOMAS L PETRONE | Chief Executive Officer | 13 CREST RD, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 13 CREST RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2023-12-07 | Address | 13 CREST RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2023-12-07 | Address | 13 CREST ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1995-12-13 | 2020-06-11 | Address | 302 S LINCOLN RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
1995-12-13 | 2020-06-11 | Address | 302 S LINCOLN RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002994 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
230119000643 | 2023-01-19 | BIENNIAL STATEMENT | 2021-12-01 |
200611060176 | 2020-06-11 | BIENNIAL STATEMENT | 2017-12-01 |
080128000754 | 2008-01-28 | CERTIFICATE OF CHANGE | 2008-01-28 |
060303002050 | 2006-03-03 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State