Search icon

ROCHESTER METERING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER METERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2008 (17 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 3667079
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: PO BOX 232, HONEOYE FALLS, NY, United States, 14472
Principal Address: 21 NORTON ST, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RYAN STONER, PRESIDENT DOS Process Agent PO BOX 232, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
RYAN STONER, PRESIDENT Chief Executive Officer PO BOX 232, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2014-05-21 2024-04-04 Address PO BOX 232, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2014-05-21 2024-04-04 Address PO BOX 232, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2012-06-26 2014-05-21 Address 21 NORTON ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2012-06-26 2014-05-21 Address PO BOX 232, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2012-06-26 2014-05-21 Address PO BOX 232, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404000368 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
200504062442 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006750 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160527006157 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140521006356 2014-05-21 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State