Search icon

ROCHESTER PLOW, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 232, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
RYAN L STONER Chief Executive Officer PO BOX 232, HONEOYE FALLS, NY, United States, 14472

Form 5500 Series

Employer Identification Number (EIN):
331034114
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State