Search icon

ROTECH HOLDINGS LTD.

Company Details

Name: ROTECH HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109817
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 60 ALCONA, AMHERST, NY, United States, 14226
Address: P.O. BOX 309, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN T LISTA Chief Executive Officer PO BOX 309, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 309, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
550884152
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-02 2015-07-13 Address 25 BIRDSONS PKWY, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2006-09-20 2008-10-02 Address 8420 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-09-20 2008-10-02 Address 8420 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150713002025 2015-07-13 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141015006166 2014-10-15 BIENNIAL STATEMENT 2014-10-01
101201002669 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081002003289 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060920002352 2006-09-20 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2506728 LL VIO INVOICED 2016-12-07 2500 LL - License Violation
2506729 CL VIO INVOICED 2016-12-07 2500 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State