ROCHESTER INDUSTRIAL CONTROL, INC.

Name: | ROCHESTER INDUSTRIAL CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1967 (58 years ago) |
Entity Number: | 215091 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6400 FURNACE RD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J MASTRODONATO | Chief Executive Officer | 6400 FURNACE RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6400 FURNACE RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2022-08-24 | 2023-10-16 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2022-08-15 | 2022-08-24 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2021-07-23 | 2022-08-15 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2011-11-16 | 2016-04-13 | Address | 6400 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060220 | 2020-01-07 | BIENNIAL STATEMENT | 2019-10-01 |
160413002034 | 2016-04-13 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
151007006278 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131015006664 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111116002219 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State