Search icon

RODGERS WELDING SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1791 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
GEORGE C RODGERS Chief Executive Officer 1791 FILLMORE AVE, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
160970686
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State