Name: | ROCHESTER METAL ETCHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1927 (98 years ago) |
Date of dissolution: | 29 Oct 1997 |
Entity Number: | 24190 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 MORGAN ST., ROCHESTER, NY, United States, 14611 |
Principal Address: | 100 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) JOHN C. STAHLECKER | DOS Process Agent | 18 MORGAN ST., ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
PETER E. PHILLIPPSEN | Chief Executive Officer | 100 LAKE AVENUE, ROCHESTER, NY, United States, 14608 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C346384-2 | 2004-04-22 | ASSUMED NAME CORP INITIAL FILING | 2004-04-22 |
971029000071 | 1997-10-29 | CERTIFICATE OF DISSOLUTION | 1997-10-29 |
950404002432 | 1995-04-04 | BIENNIAL STATEMENT | 1993-07-01 |
3481-63 | 1929-02-11 | CERTIFICATE OF AMENDMENT | 1929-02-11 |
3084-69 | 1927-07-07 | CERTIFICATE OF INCORPORATION | 1927-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106917719 | 0213600 | 1989-06-08 | 100 LAKE AVENUE, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1986-01-16 |
Case Closed | 1986-01-16 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-05-30 |
Case Closed | 1984-05-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State