Name: | ROTOLITE-ELLIOTT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1970 (55 years ago) |
Entity Number: | 294086 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1 Grove Street, Suite 123, Pittsford, NY, United States, 14534 |
Address: | PO BOX 97, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA B. ELIOTT | DOS Process Agent | PO BOX 97, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SHEILA B. ELLIOTT | Chief Executive Officer | 1 GROVE STREET, SUITE 123, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 1 GROVE STREET, SUITE 123, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | PO BOX 97, PITTSFORD, NY, 14534, 0097, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2025-04-30 | Address | PO BOX 97, PITTSFORD, NY, 14534, 0097, USA (Type of address: Service of Process) |
1998-07-21 | 2025-04-30 | Address | PO BOX 97, PITTSFORD, NY, 14534, 0097, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 1998-07-21 | Address | P.O. BOX 97, ONE GROVE ST., PITTSFORD, NY, 14534, 0097, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023314 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
220517002562 | 2022-05-17 | BIENNIAL STATEMENT | 2020-08-01 |
060724002118 | 2006-07-24 | BIENNIAL STATEMENT | 2006-08-01 |
040830002559 | 2004-08-30 | BIENNIAL STATEMENT | 2004-08-01 |
C343955-2 | 2004-03-04 | ASSUMED NAME CORP INITIAL FILING | 2004-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State