Name: | ROCHESTER LEAD WORKS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1932 (93 years ago) |
Entity Number: | 42407 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 76 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
PETER J SARRATORI | Chief Executive Officer | 76 ANDERSON AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 1996-04-23 | Address | 76 ANDERSON AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1972-05-22 | 1993-08-25 | Address | 76-100 ANDERSON AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1935-01-07 | 1972-05-22 | Address | 380 EXCHANGE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1932-04-06 | 1994-08-08 | Shares | Share type: PAR VALUE, Number of shares: 560, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061441 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180406006154 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160401006078 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006642 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120613003144 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State