NORDON, INC.

Name: | NORDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1973 (52 years ago) |
Entity Number: | 263442 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY J. DONOVAN | Chief Executive Officer | 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1999-06-17 | Address | 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1999-06-17 | Address | 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1999-02-19 | Address | 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1973-07-23 | 1999-04-21 | Name | NORDON TOOL & MOLD, INC. |
1973-06-12 | 1973-07-23 | Name | TIMM MOLD & TOOL CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160225077 | 2016-02-25 | ASSUMED NAME LLC INITIAL FILING | 2016-02-25 |
150825000179 | 2015-08-25 | CERTIFICATE OF AMENDMENT | 2015-08-25 |
130606006015 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110616002271 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090612002080 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State