Search icon

ROBY-FOSTER-MILLER-EARICK, INC.

Company Details

Name: ROBY-FOSTER-MILLER-EARICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2005 (20 years ago)
Date of dissolution: 07 Mar 2016
Entity Number: 3244933
ZIP code: 44907
County: New York
Place of Formation: Ohio
Address: PO BOX 3688, MANSFIELD, OH, United States, 44907
Principal Address: 44 STURGES AVENUE, MANSFIELD, OH, United States, 44902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3688, MANSFIELD, OH, United States, 44907

Chief Executive Officer

Name Role Address
JOHN S ROBY Chief Executive Officer PO BOX 3688, MANSFIELD, OH, United States, 44907

History

Start date End date Type Value
2005-08-17 2016-03-07 Address P. O. BOX 3688, MANSFIELD, OH, 44907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307000125 2016-03-07 SURRENDER OF AUTHORITY 2016-03-07
130812006684 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110907002157 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090728003134 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070807003070 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050817000766 2005-08-17 APPLICATION OF AUTHORITY 2005-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State