Name: | ROCHESTER PLATING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1977 (48 years ago) |
Date of dissolution: | 10 Aug 2007 |
Entity Number: | 450519 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Principal Address: | DOUGLAS S HURD, 2 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY D. HURD | Chief Executive Officer | 2 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CAIRN ST, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2005-11-23 | Address | 2 CAIRN ST, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 1999-10-26 | Address | 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 1999-10-26 | Address | 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Service of Process) |
1993-10-25 | 1999-10-26 | Address | DOUGLAS S HURD, 2 CARIN STREET, ROCHESTER, NY, 14611, 2476, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1993-10-25 | Address | ROCHESTER PLATING WORKS, INC, 2 CAIRN ST, ROCHESTER, NY, 14611, 2476, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130522088 | 2013-05-22 | ASSUMED NAME LLC INITIAL FILING | 2013-05-22 |
070810000044 | 2007-08-10 | CERTIFICATE OF DISSOLUTION | 2007-08-10 |
051123002234 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030929002338 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011004002743 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State