ROCHESTER PLOW, INC.

Name: | ROCHESTER PLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2002 (23 years ago) |
Date of dissolution: | 17 Mar 2020 |
Entity Number: | 2837202 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 232, HONEOYE FALLS, NY, United States, 14472 |
Principal Address: | 21 NORTON ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 232, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
RYAN L STONER | Chief Executive Officer | PO BOX 232, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2010-11-03 | Address | PO BOX 232, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-11-14 | Address | 1582 EDGEWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-11-14 | Address | 1582 EDGEWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2008-11-14 | Address | 1582 EDGEWOOD AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2002-11-21 | 2006-12-04 | Address | 19 TAYLOR ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317000015 | 2020-03-17 | CERTIFICATE OF DISSOLUTION | 2020-03-17 |
181106006643 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006633 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141106006722 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121123002195 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State