Search icon

ROCHESTER WALL SYSTEMS, INC.

Company Details

Name: ROCHESTER WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1998 (27 years ago)
Date of dissolution: 24 Jul 2003
Entity Number: 2262049
ZIP code: 14617
County: Monroe
Place of Formation: New York
Principal Address: 242 FAIRVIEW PL, CALEDONIA, NY, United States, 14423
Address: 620 THOMAS AVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J WILLIAM GILBRIDE Chief Executive Officer 620 THOMAS AVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
DOREEN REIN DOS Process Agent 620 THOMAS AVE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1998-05-21 2000-05-24 Address 89 WOLCOTT AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030724000840 2003-07-24 CERTIFICATE OF DISSOLUTION 2003-07-24
020426002820 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000524002989 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980521000552 1998-05-21 CERTIFICATE OF INCORPORATION 1998-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State