ROME SECURITY DEVICES, INC.

Name: | ROME SECURITY DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1978 (47 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 479276 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8597 TURIN RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL H DOIRON | Chief Executive Officer | 8597 TURIN RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8597 TURIN RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-09 | 2006-04-04 | Address | 8597 TURIN RD, ROME, NY, 13440, 7521, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 1998-04-09 | Address | 6 MARTIN DRIVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
1993-04-22 | 1998-04-09 | Address | 6 MARTIN DRIVE, ROME, NY, 13440, 7496, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1998-04-09 | Address | MILITARY PRODUCTS DIVISION, 6 MARTIN DRIVE, ROME, NY, 13440, 7496, USA (Type of address: Principal Executive Office) |
1978-03-24 | 1994-04-11 | Address | 6 MARTIN DRIVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000273 | 2017-06-30 | CERTIFICATE OF DISSOLUTION | 2017-06-30 |
20140805027 | 2014-08-05 | ASSUMED NAME CORP INITIAL FILING | 2014-08-05 |
140522002141 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120430002590 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100323002746 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State