Search icon

R. O. PROPER & SON, INC.

Company Details

Name: R. O. PROPER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1975 (50 years ago)
Date of dissolution: 16 Jun 2016
Entity Number: 365936
ZIP code: 14769
County: Chautauqua
Place of Formation: New York
Address: 8250 THAYER RD, PO BOX 95, PORTLAND, NY, United States, 14769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R PROPER Chief Executive Officer 8250 THAYER RD, PO BOX 95, PORTLAND, NY, United States, 14769

DOS Process Agent

Name Role Address
R. O. PROPER & SON, INC. DOS Process Agent 8250 THAYER RD, PO BOX 95, PORTLAND, NY, United States, 14769

Form 5500 Series

Employer Identification Number (EIN):
161041569
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-13 2015-06-01 Address 3446 MIDDLE RD, PO BOX 136, DUNKIRK, NY, 14048, 0136, USA (Type of address: Service of Process)
2013-03-13 2015-06-01 Address 3446 MIDDLE RD, PO BOX136, DUNKIRK, NY, 14048, 0136, USA (Type of address: Chief Executive Officer)
2013-03-13 2015-06-01 Address 3446 MIDDLE RD, PO BOX 136, DUNKIRK, NY, 14048, 0136, USA (Type of address: Principal Executive Office)
2001-03-19 2013-03-13 Address 3346 MIDDLE RD, PO BOX 136, DUNKIRK, NY, 14048, 0136, USA (Type of address: Service of Process)
2001-03-19 2013-03-13 Address 3346 MIDDLE RD, PO BOX 136, DUNKIRK, NY, 14048, 0136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160616000615 2016-06-16 CERTIFICATE OF DISSOLUTION 2016-06-16
150601006270 2015-06-01 BIENNIAL STATEMENT 2015-03-01
130313006249 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110331002832 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090310002036 2009-03-10 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State