Name: | ERDLE PERFORATING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1905 (120 years ago) |
Date of dissolution: | 27 Jul 2007 |
Entity Number: | 27015 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Principal Address: | PO BOX 31568, 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 0
Share Par Value 224000
Type CAP
Name | Role | Address |
---|---|---|
FRANK C PFAU | Chief Executive Officer | PO BOX 31568, ROCHESTER, NY, United States, 14603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 2001-06-14 | Address | PO BOX 1568, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2001-06-14 | Address | PO BOX 1568, 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1970-10-06 | 1993-08-12 | Address | 100 PIXLEY INDUSTRIAL, PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1952-03-10 | 1970-10-06 | Address | 171 YORK ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1923-11-14 | 1970-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2240, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070727000758 | 2007-07-27 | CERTIFICATE OF MERGER | 2007-07-27 |
050805002050 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
010614002390 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
000817000227 | 2000-08-17 | CERTIFICATE OF AMENDMENT | 2000-08-17 |
991217000730 | 1999-12-17 | CERTIFICATE OF MERGER | 1999-12-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State