Name: | SCHROCK METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1996 (28 years ago) |
Entity Number: | 2090501 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 13557 Bloomingdale Road, Akron, NY, United States, 14001 |
Principal Address: | 13557 BLOOMINGDALE RD, AKON, NY, United States, 14001 |
Shares Details
Shares issued 500
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHROCK | Chief Executive Officer | 13557 BLOOMINGDALE RD, AKON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
JOHN SCHROCK | DOS Process Agent | 13557 Bloomingdale Road, Akron, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-13 | 2023-05-13 | Address | 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2016-12-14 | 2023-05-13 | Address | 13557 BLOOMINGDALE ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2009-01-29 | 2023-05-13 | Address | 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2016-12-14 | Address | 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Service of Process) |
2000-12-11 | 2009-01-29 | Address | 29 MORGAN STREET, AKRON, NY, 14001, 1066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230513000050 | 2023-05-13 | BIENNIAL STATEMENT | 2022-12-01 |
161214006034 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
130220006313 | 2013-02-20 | BIENNIAL STATEMENT | 2012-12-01 |
090129002538 | 2009-01-29 | BIENNIAL STATEMENT | 2008-12-01 |
021115002465 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State