Search icon

ROCHESTER TAX SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1996 (29 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 2097366
ZIP code: 14424
County: Wayne
Place of Formation: New York
Address: 5030 BUTLER RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M THOMPSON Chief Executive Officer 5030 BUTLER RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
WILLIAM M THOMPSON DOS Process Agent 5030 BUTLER RD, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161517237
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-15 2002-12-23 Address 7207 THOMPSON TRAIL, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1999-01-15 2002-12-23 Address 7207 THOMPSON TRAIL, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1999-01-15 2002-12-23 Address 7207 THOMPSON TRAIL, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1996-12-31 1999-01-15 Address 46 DUNCAN STREET, CLYDE, NY, 14433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408000242 2020-04-08 CERTIFICATE OF DISSOLUTION 2020-04-08
050215002492 2005-02-15 BIENNIAL STATEMENT 2004-12-01
021223002286 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010103002341 2001-01-03 BIENNIAL STATEMENT 2000-12-01
990115002118 1999-01-15 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State