Search icon

ROCHESTER PLUMBING SUPPLY CO., INC.

Company Details

Name: ROCHESTER PLUMBING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1928 (97 years ago)
Date of dissolution: 04 May 2015
Entity Number: 24518
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 281 MILL STREET, ROCHESTER, NY, United States, 14614
Principal Address: 281 MILL STRET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 MILL STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ROBERT F. SEIFFERT, IV Chief Executive Officer 281 MILL STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2024-08-30 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 50
2024-08-30 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1999-10-07 1999-10-07 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1999-10-07 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1999-10-07 1999-10-07 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
150504000551 2015-05-04 CERTIFICATE OF DISSOLUTION 2015-05-04
991007000094 1999-10-07 CERTIFICATE OF AMENDMENT 1999-10-07
980114002054 1998-01-14 BIENNIAL STATEMENT 1998-01-01
950228002205 1995-02-28 BIENNIAL STATEMENT 1994-01-01
B274503-3 1985-10-04 ASSUMED NAME CORP INITIAL FILING 1985-10-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528A92087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10349.99
Base And Exercised Options Value:
10349.99
Base And All Options Value:
10349.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5340: HARDWARE

Date of last update: 19 Mar 2025

Sources: New York Secretary of State