Name: | SKICO METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 442456 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 LA GRANGE AVE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 LA GRANGE AVE, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
HARRY DZIEKONSKI | Chief Executive Officer | 95 LA GRANGE AVE, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-22 | 1993-03-02 | Address | 37 CURLEW ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140730002 | 2014-07-30 | ASSUMED NAME LLC INITIAL FILING | 2014-07-30 |
DP-2115267 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000055001349 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
930302002644 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
A416941-4 | 1977-07-22 | CERTIFICATE OF INCORPORATION | 1977-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106918071 | 0213600 | 1989-02-23 | 95 LAGRANGE AVE., ROCHESTER, NY, 14613 | |||||||||||
|
||||||||||||||
100643295 | 0213600 | 1987-05-12 | 95 LAGRANGE AVENUE, ROCHESTER, NY, 14613 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State