RODGERS WELDING SUPPLY, INC.

Name: | RODGERS WELDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1970 (55 years ago) |
Date of dissolution: | 01 Dec 2015 |
Entity Number: | 289059 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | New York |
Address: | 1791 FILLMORE AVENUE, BUFFALO, NY, United States, 14214 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1791 FILLMORE AVENUE, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
GEORGE C RODGERS | Chief Executive Officer | 1791 FILLMORE AVE, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2006-03-22 | Address | 1791 FILLMORE AVE, BUFFALO, NY, 14214, 2996, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2000-02-25 | Address | 1791 FILLMORE AVENUE, BUFFALO, NY, 14214, 2996, USA (Type of address: Chief Executive Officer) |
1989-03-07 | 1993-03-12 | Address | 1791 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
1970-02-13 | 1985-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-02-13 | 1989-03-07 | Address | 984 ELLICOTT SQUARE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000638 | 2015-12-01 | CERTIFICATE OF DISSOLUTION | 2015-12-01 |
080207003059 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060322002056 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
040303002048 | 2004-03-03 | BIENNIAL STATEMENT | 2004-02-01 |
020130002232 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State