Search icon

ROCHESTER COCA-COLA BOTTLING CORPORATION

Company Details

Name: ROCHESTER COCA-COLA BOTTLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1924 (101 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 19534
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 123 UPPER FALLS BLVD, ROCHESTER, NY, United States, 14605
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOWRY F KLINE Chief Executive Officer ATTN CCE TAX DEPT, 2500 WINDY RIDGE PKWY, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1996-11-05 2002-09-10 Address 123 UPPER FALLS BLVD, ROCHESTER, NY, 14605, 2185, USA (Type of address: Chief Executive Officer)
1996-11-05 2001-07-26 Address 123 UPPER FALLS BLVD, ROCHESTER, NY, 14605, 2185, USA (Type of address: Service of Process)
1986-12-23 1987-12-16 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 3
1966-12-28 1986-12-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 10
1924-03-31 1986-12-23 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
031231000514 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
020910002362 2002-09-10 BIENNIAL STATEMENT 2002-03-01
010726000645 2001-07-26 CERTIFICATE OF CHANGE 2001-07-26
000331002372 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980324002134 1998-03-24 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-11
Type:
Planned
Address:
123 UPPER FALLS BOULEVARD, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-02-11
Type:
Planned
Address:
123 UPPER FALLS BOULEVARD, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-13
Type:
Planned
Address:
123 UPPER FALLS BOULEVARD, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-23
Type:
Planned
Address:
123 UPPER FALLS BLVD, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State