Search icon

ALKRON MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALKRON MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 212106
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 920 EMERSON ST, ROCHESTER, NY, United States, 14606
Address: 920 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. CAPPELLINO Chief Executive Officer 920 EMERSON ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1981-02-03 1993-09-21 Address 920 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1967-07-11 1981-02-03 Address 1500 CLINTON AVE NO., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114615 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20081201070 2008-12-01 ASSUMED NAME CORP DISCONTINUANCE 2008-12-01
C304594-2 2001-07-11 ASSUMED NAME CORP INITIAL FILING 2001-07-11
990817002415 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970724002343 1997-07-24 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-10
Type:
Planned
Address:
920 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-10-27
Type:
Monitoring
Address:
920 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-06-23
Type:
Planned
Address:
920 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State