Name: | MOC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1966 (59 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 200174 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | MOC INDUSTRIES, INC. |
Address: | 37 farm field drive, PITTSFORD, NY, United States, 14534 |
Principal Address: | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MARK A. O'CONNOR | Chief Executive Officer | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 farm field drive, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2022-07-08 | 2022-07-08 | Address | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2022-07-08 | 2022-07-08 | Address | 37 farm field drive, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2022-07-08 | 2025-01-08 | Address | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2022-07-08 | 2025-01-08 | Address | 37 farm field drive, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2000-07-21 | 2022-07-08 | Address | 3850 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-07-21 | Address | 3850 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-07-21 | Address | 3850 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2022-07-08 | Address | POB 20308, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1973-04-26 | 1993-02-09 | Address | PO BOX 9895, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001816 | 2025-01-07 | CERTIFICATE OF TERMINATION | 2025-01-07 |
220708001432 | 2022-07-07 | CERTIFICATE OF AMENDMENT | 2022-07-07 |
220503001667 | 2022-05-03 | BIENNIAL STATEMENT | 2020-07-01 |
160718006153 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
120713006215 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100802002433 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080716002988 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060619003014 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040809002380 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020701002181 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State